Company NameHallmark Tank & Pressure Limited
Company StatusDissolved
Company Number00276020
CategoryPrivate Limited Company
Incorporation Date18 May 1933(90 years, 11 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NamePortobello Fabrications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher George Scott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(70 years, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 04 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Secretary NameMr Andrew Joseph Fox
NationalityBritish
StatusClosed
Appointed06 October 2004(71 years, 5 months after company formation)
Appointment Duration18 years (closed 04 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Bodley Road
New Malden
Surrey
KT3 5QE
Director NameMr Peter Hanson Fox
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 September 2000)
RoleCompany Director
Correspondence Address55 Heather Lea Avenue
Dore
Sheffield
South Yorkshire
S17 3DL
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NameMr Albert Bryan Morrall
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressCedar Lodge
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameMr Frank Spooner
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1996)
RoleAccountant
Correspondence Address11 Stubley Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5YH
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA
Director NameMr John Martyn Yates
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 November 1997)
RoleSolicitor
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Secretary NameMr John Martyn Yates
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameMichael Alan Fawcett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(60 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 1997)
RoleAccountant
Correspondence Address94 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Director NameMr Donald William Hammond
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(61 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address63 Heath Croft Road
Sutton Coldfield
West Midlands
B75 6RN
Secretary NameRamon Harry Walker
NationalityBritish
StatusResigned
Appointed01 January 1998(64 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2000)
RoleAccountant
Correspondence Address60 Button Hill
Ecclesall
Sheffield
Yorkshire
S11 9HH
Secretary NameJohn Gibson
NationalityBritish
StatusResigned
Appointed31 August 2000(67 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2003)
RoleAccountant
Correspondence AddressShaws Farm
Bellingham
Northumberland
NE48 2JU
Director NameMr Robert Jerome Boland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(70 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Manchester Road
Macclesfield
Cheshire
SK10 2EH
Secretary NameMr Christopher George Scott
NationalityBritish
StatusResigned
Appointed01 January 2004(70 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA

Location

Registered AddressParkgate Works 17 Deer Park Road
Merton London
SW19 3XJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£263,416
Current Liabilities£263,416

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 September 1998Delivered on: 7 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Beneficiaries(As Defined)

Classification: Supplemental charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the senior finance documents or the mezzanine finance documents (as defined).
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. See the mortgage charge document for full details.
Outstanding
12 March 1998Delivered on: 30 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies and liabilities on the debenture date or in the future due,owing or incurred from the company and all or any of the other companies named therein to the governor and company of the bank of scotland as security trustee for the beneficiaries (as defined) and to each of the beneficiaries under or pursuant to the senior finance documents and the mezzanine finance documents (as defined).
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. See the mortgage charge document for full details.
Outstanding
29 March 1996Delivered on: 5 April 1996
Satisfied on: 17 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 February 1994Delivered on: 9 February 1994
Satisfied on: 12 May 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the memorandum of cash deposit.
Particulars: The sum of £248,700 credited to account number/designation 14309869 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
Fully Satisfied
10 December 1993Delivered on: 17 December 1993
Satisfied on: 17 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debneture (as defined).
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
21 December 1984Delivered on: 3 January 1985
Persons entitled: Williams & Glyns Bank PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture 8/10/74.
Particulars: All book & other debts.
Fully Satisfied

Filing History

29 July 2014Restoration by order of the court (4 pages)
29 July 2014Restoration by order of the court (4 pages)
27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
2 February 2006Application for striking-off (1 page)
2 February 2006Application for striking-off (1 page)
17 November 2005Location of register of members (1 page)
17 November 2005Location of register of members (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
28 June 2005Return made up to 24/04/05; no change of members (6 pages)
28 June 2005Return made up to 24/04/05; no change of members (6 pages)
6 January 2005Full accounts made up to 31 December 2003 (11 pages)
6 January 2005Full accounts made up to 31 December 2003 (11 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
24 May 2004Return made up to 24/04/04; no change of members (7 pages)
24 May 2004Return made up to 24/04/04; no change of members (7 pages)
7 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
17 January 2004Full accounts made up to 30 June 2002 (16 pages)
17 January 2004Full accounts made up to 30 June 2002 (16 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
30 December 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
30 December 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: shaws farm bellingham northumberland NE48 2JU (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: shaws farm bellingham northumberland NE48 2JU (1 page)
27 November 2003Full accounts made up to 30 June 2001 (19 pages)
27 November 2003Full accounts made up to 30 June 2001 (19 pages)
12 August 2003Return made up to 24/04/03; full list of members (6 pages)
12 August 2003Return made up to 24/04/03; full list of members (6 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
1 June 2002Return made up to 24/04/02; full list of members (6 pages)
1 June 2002Return made up to 24/04/02; full list of members (6 pages)
17 October 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 October 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 2001Registered office changed on 10/09/01 from: suite 2C swinegate court east york north yorkshire YO1 8AJ (1 page)
10 September 2001Registered office changed on 10/09/01 from: suite 2C swinegate court east york north yorkshire YO1 8AJ (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
29 September 2000Full accounts made up to 30 June 2000 (19 pages)
29 September 2000Full accounts made up to 30 June 2000 (19 pages)
22 September 2000Declaration of mortgage charge released/ceased (2 pages)
22 September 2000Declaration of mortgage charge released/ceased (2 pages)
22 September 2000Declaration of mortgage charge released/ceased (2 pages)
22 September 2000Declaration of mortgage charge released/ceased (2 pages)
21 September 2000Company name changed portobello fabrications LIMITED\certificate issued on 22/09/00 (2 pages)
21 September 2000Company name changed portobello fabrications LIMITED\certificate issued on 22/09/00 (2 pages)
4 July 2000Full accounts made up to 30 June 1999 (16 pages)
4 July 2000Full accounts made up to 30 June 1999 (16 pages)
8 June 2000Return made up to 24/04/00; full list of members (7 pages)
8 June 2000Return made up to 24/04/00; full list of members (7 pages)
3 April 2000Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
3 April 2000Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
19 March 1999Full accounts made up to 30 June 1998 (15 pages)
19 March 1999Full accounts made up to 30 June 1998 (15 pages)
12 November 1998Return made up to 24/04/98; no change of members (4 pages)
12 November 1998Return made up to 24/04/98; no change of members (4 pages)
7 October 1998Particulars of mortgage/charge (11 pages)
7 October 1998Particulars of mortgage/charge (11 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
24 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 March 1998Memorandum and Articles of Association (9 pages)
24 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 March 1998Nc inc already adjusted 09/03/98 (1 page)
24 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 March 1998Nc inc already adjusted 09/03/98 (1 page)
24 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 March 1998Memorandum and Articles of Association (9 pages)
23 March 1998Declaration of assistance for shares acquisition (9 pages)
23 March 1998Declaration of assistance for shares acquisition (9 pages)
28 November 1997Secretary resigned;director resigned (1 page)
28 November 1997Registered office changed on 28/11/97 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Secretary resigned;director resigned (1 page)
28 November 1997Registered office changed on 28/11/97 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
28 November 1997Director resigned (1 page)
21 November 1997Full accounts made up to 30 June 1997 (15 pages)
21 November 1997Full accounts made up to 30 June 1997 (15 pages)
19 November 1997Auditor's resignation (2 pages)
19 November 1997Auditor's resignation (2 pages)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
30 April 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 April 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
14 May 1996Return made up to 24/04/96; no change of members (6 pages)
14 May 1996Return made up to 24/04/96; no change of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (16 pages)
2 May 1996Full accounts made up to 30 June 1995 (16 pages)
5 April 1996Particulars of mortgage/charge (6 pages)
5 April 1996Particulars of mortgage/charge (6 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (16 pages)
1 May 1995Return made up to 24/04/95; no change of members (6 pages)
1 May 1995Return made up to 24/04/95; no change of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (16 pages)