Company NameHalperton Limited
Company StatusDissolved
Company Number01101512
CategoryPrivate Limited Company
Incorporation Date13 March 1973(51 years, 1 month ago)
Dissolution Date31 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Robert Ian Hall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(18 years, 9 months after company formation)
Appointment Duration24 years, 8 months (closed 31 August 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Abbey Road
Chertsey
Surrey
KT16 8NG
Director NameMr Peter Green
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 2011(38 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap Woodham Park Way
Woodham
Addlestone
Surrey
KT15 3SD
Director NameOlive Joan Hall
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressBetula Manor House Court
Church Road
Shepperton
Middlesex
TW17 9JS
Director NameRobert Leslie Hall
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 March 1992)
RoleEngineer
Correspondence AddressBetula Manor House Court
Shepperton
Middlesex
TW17 9JS
Secretary NameRobert Leslie Hall
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressBetula Manor House Court
Shepperton
Middlesex
TW17 9JS
Secretary NamePauline Diane Hall
NationalityBritish
StatusResigned
Appointed18 March 1992(19 years after company formation)
Appointment Duration6 years, 2 months (resigned 27 May 1998)
RoleCompany Director
Correspondence AddressThe Lodge Manor House Court
Church Road
Shepperton
Middx
TW17 9JS
Director NameOlive Joan Hall
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(25 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadlands Avenue
Shepperton
Middlesex
TW17 9DQ
Director NameRobert Leslie Hall
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(25 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Broadlands Avenue
Shepperton
Middlesex
TW17 9DQ
Secretary NameMr Robert Ian Hall
NationalityBritish
StatusResigned
Appointed27 May 1998(25 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2003)
RoleCompany Director
Correspondence Address4 Old Charlton Road
Shepperton
Middlesex
TW17 8BS
Secretary NameRobert Leslie Hall
NationalityBritish
StatusResigned
Appointed22 December 2003(30 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadlands Avenue
Shepperton
Middlesex
TW17 9DQ

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2011
Net Worth£15,990
Cash£100
Current Liabilities£76,653

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 August 2016Final Gazette dissolved following liquidation (1 page)
31 May 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
18 March 2016Liquidators statement of receipts and payments to 4 February 2016 (17 pages)
18 March 2016Liquidators' statement of receipts and payments to 4 February 2016 (17 pages)
17 February 2015Liquidators statement of receipts and payments to 4 February 2015 (16 pages)
17 February 2015Liquidators' statement of receipts and payments to 4 February 2015 (16 pages)
17 February 2015Liquidators statement of receipts and payments to 4 February 2015 (16 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
7 April 2014Liquidators statement of receipts and payments to 4 February 2014 (13 pages)
7 April 2014Liquidators statement of receipts and payments to 4 February 2014 (13 pages)
7 April 2014Liquidators' statement of receipts and payments to 4 February 2014 (13 pages)
6 March 2013Statement of affairs with form 4.19 (6 pages)
6 March 2013Appointment of a voluntary liquidator (1 page)
6 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2013Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 18 February 2013 (2 pages)
2 March 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 14,685
(5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 July 2011Appointment of Mr Peter Green as a director (2 pages)
27 June 2011Statement of company's objects (2 pages)
27 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 14,685.00
(4 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
27 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 14,685.00
(4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 January 2010Director's details changed for Mr Robert Ian Hall on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr Robert Ian Hall on 1 October 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 January 2009Return made up to 28/12/08; full list of members (3 pages)
14 January 2009Appointment terminated secretary robert hall (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 January 2008Return made up to 28/12/07; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 January 2007Return made up to 28/12/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Return made up to 28/12/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 January 2005Return made up to 28/12/04; full list of members (6 pages)
3 November 2004Registered office changed on 03/11/04 from: fairfield hse 7 fairfield ave staines middx TW18 4AQ (1 page)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2004Return made up to 28/12/03; full list of members (5 pages)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New secretary appointed (2 pages)
19 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 January 2003Return made up to 28/12/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
31 January 2002Return made up to 28/12/01; full list of members (7 pages)
27 October 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
6 February 2001Return made up to 28/12/00; full list of members (7 pages)
3 July 2000Accounts for a small company made up to 31 May 1999 (4 pages)
1 February 2000Return made up to 28/12/99; full list of members (7 pages)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
23 May 1999Accounts for a small company made up to 31 May 1998 (7 pages)
19 January 1999Return made up to 28/12/98; full list of members (5 pages)
23 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director's particulars changed (1 page)
4 June 1998New director appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 January 1998Return made up to 28/12/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
18 March 1997Return made up to 28/12/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 December 1995Return made up to 28/12/95; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
5 May 1992Ad 18/03/92--------- £ si 13850@1=13850 £ ic 100/13950 (2 pages)