Company NameHalliford Studios Limited
Company StatusDissolved
Company Number00546164
CategoryPrivate Limited Company
Incorporation Date19 March 1955(69 years, 1 month ago)
Dissolution Date25 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameEugene Rigby Andrews
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration28 years (closed 25 December 2019)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressThe Field House
Passfield Common
Passfield
Hants
GU30 7RJ
Director NameMs Charlotte Ann Andrews
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(38 years after company formation)
Appointment Duration26 years, 9 months (closed 25 December 2019)
RoleFilm Studio Manager
Country of ResidenceEngland
Correspondence AddressThe Field House
Passfield Common
Passfield
Hants
GU30 7RJ
Secretary NameMs Charlotte Ann Andrews
NationalityBritish
StatusClosed
Appointed18 January 1996(40 years, 10 months after company formation)
Appointment Duration23 years, 11 months (closed 25 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Field House
Passfield Common
Passfield
Hants
GU30 7RJ
Director NameMr Callum Andrews
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(47 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 25 December 2019)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameBarry Mulroy
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2001)
RoleConstruction Manager
Correspondence Address105 Winchester Street
Burton
Hants
Director NameNicholas Anthony Michael Rokeman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleAccountant
Correspondence Address13 Holme Chase
Weybridge
Surrey
KT13 0BZ
Secretary NameRobert Guest
NationalityBritish
StatusResigned
Appointed01 November 1993(38 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 1996)
RoleCompany Director
Correspondence AddressMoonrakers
8 Caroline Court
Ashford
Middlesex
TW15 2AW
Director NameSuzanne May
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(47 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 2005)
RoleAccountant
Correspondence Address111 Watersplash Road
Shepperton
Middlesex
TW17 0EE
Secretary NameM C Secretaries Ltd (Corporation)
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
Correspondence Address9 Mandeville Courtyard
London
SW11 4NB

Contact

Websitehallifordfilmstudios.co.uk
Telephone01932 226341
Telephone regionWeybridge

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

400 at £0.05Eugene Rigby Andrews
80.00%
Ordinary
50 at £0.05Charlotte Ann Andrews
10.00%
Ordinary
50 at £0.05Mr Callum Andrews
10.00%
Ordinary

Financials

Year2014
Net Worth£661,086
Cash£280,835
Current Liabilities£828,790

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

5 November 1991Delivered on: 12 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of manygate lane shepperton surrey.
Outstanding
5 November 1991Delivered on: 12 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of manygate lane shepperton surrey, sy 427223.
Outstanding
21 October 1991Delivered on: 27 October 1991
Persons entitled: Barclays 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.
Outstanding
27 November 1975Delivered on: 3 December 1975
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of manygate lane, shepperton middlesex surrey.
Outstanding
19 January 1956Delivered on: 2 February 1956
Persons entitled:
Cadbury Brothers LTD
F C Pritchard Wood & Partners LTD

Classification: Legal charge
Secured details: £32,000.
Particulars: Land at manygate lane, shepperton, with buildings erected theron. Title no mx 311143.
Outstanding

Filing History

25 December 2019Final Gazette dissolved following liquidation (1 page)
25 September 2019Return of final meeting in a members' voluntary winding up (19 pages)
25 September 2018Satisfaction of charge 4 in full (4 pages)
25 September 2018Satisfaction of charge 3 in full (4 pages)
25 September 2018Satisfaction of charge 5 in full (4 pages)
22 August 2018Registered office address changed from Halliford Studios Many Gate Lane Shepperton Surrey TW17 9EG to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 August 2018 (2 pages)
20 August 2018Declaration of solvency (5 pages)
20 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-03
(1 page)
20 August 2018Appointment of a voluntary liquidator (3 pages)
18 August 2018Satisfaction of charge 2 in full (4 pages)
6 June 2018Director's details changed for Mr Callum Andrews on 31 May 2018 (2 pages)
5 June 2018Director's details changed for Mr Callum Andrews on 31 May 2018 (2 pages)
5 June 2018Director's details changed for Mr Callum Andrews on 5 January 2015 (2 pages)
23 March 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 April 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
3 April 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Satisfaction of charge 1 in full (4 pages)
7 June 2016Satisfaction of charge 1 in full (4 pages)
15 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 25
(6 pages)
15 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 25
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 25
(6 pages)
30 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 25
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 25
(6 pages)
20 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 25
(6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Callum Andrews on 29 November 2009 (2 pages)
2 March 2010Director's details changed for Mr Callum Andrews on 29 November 2009 (2 pages)
2 March 2010Director's details changed for Eugene Rigby Andrews on 29 November 2009 (2 pages)
2 March 2010Director's details changed for Charlotte Ann Andrews on 29 November 2009 (2 pages)
2 March 2010Director's details changed for Charlotte Ann Andrews on 29 November 2009 (2 pages)
2 March 2010Director's details changed for Eugene Rigby Andrews on 29 November 2009 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Return made up to 29/11/08; full list of members (4 pages)
22 December 2008Return made up to 29/11/08; full list of members (4 pages)
22 December 2008Director's change of particulars / callum andrews / 01/01/2008 (2 pages)
22 December 2008Director's change of particulars / callum andrews / 01/01/2008 (2 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Return made up to 29/11/07; full list of members (3 pages)
19 December 2007Return made up to 29/11/07; full list of members (3 pages)
6 January 2007Return made up to 29/11/06; full list of members (7 pages)
6 January 2007Return made up to 29/11/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 February 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
12 May 2005Return made up to 29/11/04; full list of members (8 pages)
12 May 2005Return made up to 29/11/04; full list of members (8 pages)
9 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
9 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
9 December 2003Return made up to 29/11/03; full list of members (8 pages)
9 December 2003Return made up to 29/11/03; full list of members (8 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
31 December 2002Return made up to 29/11/02; full list of members (8 pages)
31 December 2002Return made up to 29/11/02; full list of members (8 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
18 December 2001Return made up to 29/11/01; full list of members (6 pages)
18 December 2001Return made up to 29/11/01; full list of members (6 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
13 December 2000Return made up to 29/11/00; full list of members (7 pages)
13 December 2000Return made up to 29/11/00; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
8 December 1999Return made up to 29/11/99; full list of members (7 pages)
8 December 1999Return made up to 29/11/99; full list of members (7 pages)
3 December 1998Return made up to 29/11/98; no change of members (4 pages)
3 December 1998Return made up to 29/11/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 December 1997Return made up to 29/11/97; full list of members (6 pages)
5 December 1997Return made up to 29/11/97; full list of members (6 pages)
21 November 1997Return made up to 29/11/96; no change of members (4 pages)
21 November 1997Return made up to 29/11/95; no change of members (6 pages)
21 November 1997Return made up to 29/11/95; no change of members (6 pages)
21 November 1997Return made up to 29/11/96; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996Secretary resigned (1 page)
4 April 1996New secretary appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
21 February 1996Return made up to 29/11/94; full list of members (6 pages)
21 February 1996Return made up to 29/11/94; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
15 July 1994Accounts for a small company made up to 31 March 1994 (7 pages)
30 June 1994Return made up to 29/11/93; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 June 1994Return made up to 29/11/93; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 October 1993Full accounts made up to 30 April 1993 (10 pages)
24 February 1993Full accounts made up to 30 April 1992 (13 pages)
24 October 1991Accounts for a small company made up to 30 April 1991 (3 pages)
15 January 1991Accounts for a small company made up to 30 April 1990 (3 pages)
22 November 1989Accounts for a small company made up to 30 April 1989 (3 pages)
10 January 1989Accounts for a small company made up to 30 April 1988 (3 pages)
3 December 1987Accounts for a small company made up to 30 April 1987 (3 pages)
29 December 1986Return made up to 19/11/86; full list of members (5 pages)
29 December 1986Return made up to 19/11/86; full list of members (5 pages)
24 October 1986Accounts for a small company made up to 30 April 1986 (3 pages)