Company NameHaldon Trust Limited
Company StatusDissolved
Company Number01848900
CategoryPrivate Limited Company
Incorporation Date18 September 1984(39 years, 7 months ago)
Dissolution Date3 June 2016 (7 years, 11 months ago)
Previous NamesDialgold Limited and Haldon Investments Limited Streather & Co. London W1X 2Ay

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(6 years, 12 months after company formation)
Appointment Duration24 years, 8 months (closed 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Director NameMr Nigel John Cadbury Wilson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(6 years, 12 months after company formation)
Appointment Duration24 years, 8 months (closed 03 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCats Abbey Hall Northleach
Cheltenham
Gloucestershire
GL54 3QD
Wales
Secretary NameMr Nigel John Cadbury Wilson
NationalityBritish
StatusClosed
Appointed15 September 1991(6 years, 12 months after company formation)
Appointment Duration24 years, 8 months (closed 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCats Abbey Hall Northleach
Cheltenham
Gloucestershire
GL54 3QD
Wales
Director NameMrs Susan Hope Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(23 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 03 June 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Sudeley Road
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Director NameSir Ian Stewart Lloyd
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(6 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 January 2000)
RoleCorporate Consultant
Correspondence AddressBakers House
Priors Dean
Petersfield
Hampshire
GU32 1BS
Director NameMaurice Clifford Webb
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(6 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address32b Argyle Street
London
WC1H 8EN

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2011
Net Worth£534,061
Cash£20,097
Current Liabilities£265,994

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 June 2016Final Gazette dissolved following liquidation (1 page)
3 June 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
3 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
18 June 2015Liquidators' statement of receipts and payments to 23 April 2015 (10 pages)
18 June 2015Liquidators statement of receipts and payments to 23 April 2015 (10 pages)
18 June 2015Liquidators' statement of receipts and payments to 23 April 2015 (10 pages)
19 June 2014Liquidators' statement of receipts and payments to 23 April 2014 (9 pages)
19 June 2014Liquidators statement of receipts and payments to 23 April 2014 (9 pages)
19 June 2014Liquidators' statement of receipts and payments to 23 April 2014 (9 pages)
26 March 2014Director's details changed for Mr Nigel John Cadbury Wilson on 14 February 2014 (2 pages)
26 March 2014Secretary's details changed for Mr Nigel John Cadbury Wilson on 14 February 2014 (1 page)
26 March 2014Secretary's details changed for Mr Nigel John Cadbury Wilson on 14 February 2014 (1 page)
26 March 2014Director's details changed for Mr Nigel John Cadbury Wilson on 14 February 2014 (2 pages)
26 March 2014Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 406,430
(7 pages)
26 March 2014Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 406,430
(7 pages)
9 May 2013Registered office address changed from Westward Sudeley Lodge Sudeley Road Winchcombe Cheltenham Gloucestershire GL54 5JB on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from Westward Sudeley Lodge Sudeley Road Winchcombe Cheltenham Gloucestershire GL54 5JB on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from Westward Sudeley Lodge Sudeley Road Winchcombe Cheltenham Gloucestershire GL54 5JB on 9 May 2013 (2 pages)
7 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 May 2013Declaration of solvency (3 pages)
7 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 May 2013Appointment of a voluntary liquidator (1 page)
7 May 2013Appointment of a voluntary liquidator (1 page)
7 May 2013Declaration of solvency (3 pages)
11 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
11 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 October 2010Director's details changed for Mrs Susan Hope Wilson on 31 July 2010 (2 pages)
25 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
25 October 2010Director's details changed for Mrs Susan Hope Wilson on 31 July 2010 (2 pages)
25 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (7 pages)
20 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (7 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 December 2008Return made up to 15/09/08; full list of members (7 pages)
3 December 2008Return made up to 15/09/08; full list of members (7 pages)
25 June 2008Total exemption full accounts made up to 31 July 2007 (18 pages)
25 June 2008Total exemption full accounts made up to 31 July 2007 (18 pages)
4 April 2008Director appointed mrs susan hope wilson (1 page)
4 April 2008Director appointed mrs susan hope wilson (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Return made up to 15/09/07; no change of members (7 pages)
27 September 2007Return made up to 15/09/07; no change of members (7 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (17 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (17 pages)
20 November 2006Return made up to 15/09/06; full list of members (11 pages)
20 November 2006Return made up to 15/09/06; full list of members (11 pages)
2 August 2006Total exemption full accounts made up to 31 July 2005 (17 pages)
2 August 2006Total exemption full accounts made up to 31 July 2005 (17 pages)
8 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
8 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
25 October 2005Return made up to 15/09/05; full list of members (11 pages)
25 October 2005Return made up to 15/09/05; full list of members (11 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (17 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (17 pages)
27 October 2004Return made up to 15/09/04; full list of members (11 pages)
27 October 2004Return made up to 15/09/04; full list of members (11 pages)
25 August 2004Total exemption full accounts made up to 31 July 2003 (17 pages)
25 August 2004Total exemption full accounts made up to 31 July 2003 (17 pages)
14 October 2003Return made up to 15/09/03; full list of members (11 pages)
14 October 2003Return made up to 15/09/03; full list of members (11 pages)
6 August 2003Total exemption full accounts made up to 31 July 2002 (17 pages)
6 August 2003Total exemption full accounts made up to 31 July 2002 (17 pages)
18 December 2002Return made up to 15/09/02; full list of members (11 pages)
18 December 2002Return made up to 15/09/02; full list of members (11 pages)
1 December 2002Total exemption full accounts made up to 31 July 2001 (17 pages)
1 December 2002Total exemption full accounts made up to 31 July 2001 (17 pages)
3 October 2001Return made up to 15/09/01; full list of members (9 pages)
3 October 2001Return made up to 15/09/01; full list of members (9 pages)
4 September 2001Total exemption full accounts made up to 31 July 2000 (17 pages)
4 September 2001Total exemption full accounts made up to 31 July 2000 (17 pages)
30 May 2001Full group accounts made up to 31 July 1999 (22 pages)
30 May 2001Full group accounts made up to 31 July 1999 (22 pages)
23 May 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
23 May 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
3 November 2000Return made up to 15/09/00; full list of members (9 pages)
3 November 2000Return made up to 15/09/00; full list of members (9 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
3 December 1999Full group accounts made up to 31 July 1998 (24 pages)
3 December 1999Full group accounts made up to 31 July 1998 (24 pages)
5 October 1999Return made up to 15/09/99; full list of members (6 pages)
5 October 1999Return made up to 15/09/99; full list of members (6 pages)
3 June 1999Delivery ext'd 3 mth 31/07/99 (1 page)
3 June 1999Delivery ext'd 3 mth 31/07/99 (1 page)
8 March 1999Registered office changed on 08/03/99 from: 146-148 cromwell road london SW7 4EF (1 page)
8 March 1999Registered office changed on 08/03/99 from: 146-148 cromwell road london SW7 4EF (1 page)
22 January 1999Registered office changed on 22/01/99 from: uk pacific investments 7TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
22 January 1999Registered office changed on 22/01/99 from: uk pacific investments 7TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
5 October 1998Return made up to 15/09/98; no change of members (4 pages)
5 October 1998Return made up to 15/09/98; no change of members (4 pages)
1 September 1998Full group accounts made up to 31 July 1997 (28 pages)
1 September 1998Full group accounts made up to 31 July 1997 (28 pages)
7 April 1998Application for reregistration from PLC to private (1 page)
7 April 1998Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 April 1998Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 1998Re-registration of Memorandum and Articles (9 pages)
7 April 1998Re-registration of Memorandum and Articles (9 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 April 1998Application for reregistration from PLC to private (1 page)
25 March 1998Registered office changed on 25/03/98 from: !/19,chelsea garden market chelsea harbour london SW10 0XE (1 page)
25 March 1998Registered office changed on 25/03/98 from: !/19,chelsea garden market chelsea harbour london SW10 0XE (1 page)
31 December 1997Delivery ext'd 3 mth 31/07/97 (1 page)
31 December 1997Delivery ext'd 3 mth 31/07/97 (1 page)
30 September 1997Return made up to 15/09/97; no change of members (6 pages)
30 September 1997Return made up to 15/09/97; no change of members (6 pages)
17 September 1997Full group accounts made up to 31 July 1996 (28 pages)
17 September 1997Full group accounts made up to 31 July 1996 (28 pages)
13 February 1997Delivery ext'd 3 mth 31/07/96 (1 page)
13 February 1997Delivery ext'd 3 mth 31/07/96 (1 page)
17 September 1996Return made up to 15/09/96; full list of members (6 pages)
17 September 1996Return made up to 15/09/96; full list of members (6 pages)
18 April 1996Full group accounts made up to 31 July 1995 (25 pages)
18 April 1996Full group accounts made up to 31 July 1995 (25 pages)
11 September 1995Return made up to 15/09/95; no change of members (12 pages)
11 September 1995Return made up to 15/09/95; no change of members (12 pages)
27 June 1995Secretary's particulars changed (1 page)
27 June 1995Secretary's particulars changed (1 page)
25 May 1995Group full accts(origfull error) (58 pages)
25 May 1995Group full accts(origfull error) (58 pages)
23 March 1995Amended full group accounts made up to 31 July 1994 (17 pages)
23 March 1995Amended full group accounts made up to 31 July 1994 (17 pages)
2 June 1994Full group accounts made up to 31 July 1993 (28 pages)
2 June 1994Full group accounts made up to 31 July 1993 (28 pages)
19 April 1994Full group accounts made up to 31 July 1992 (26 pages)
19 April 1994Full group accounts made up to 31 July 1992 (26 pages)
9 June 1992Full group accounts made up to 31 July 1991 (22 pages)
9 June 1992Full group accounts made up to 31 July 1991 (22 pages)
30 March 1988Return made up to 15/01/88; full list of members (6 pages)
30 March 1988Return made up to 15/01/88; full list of members (6 pages)
8 March 1988Re-registration of Memorandum and Articles (10 pages)
8 March 1988Re-registration of Memorandum and Articles (10 pages)
15 January 1988New director appointed (2 pages)
15 January 1988New director appointed (2 pages)
6 January 1988Director resigned (2 pages)
6 January 1988Director resigned (2 pages)
16 November 1987New director appointed (3 pages)
16 November 1987New director appointed (3 pages)
30 July 1987Director's particulars changed (2 pages)
30 July 1987Director's particulars changed (2 pages)
23 May 1987Return made up to 14/05/87; full list of members (8 pages)
23 May 1987Return made up to 14/05/87; full list of members (8 pages)
9 April 1986Annual return made up to 08/04/86 (7 pages)
9 April 1986Annual return made up to 08/04/86 (7 pages)
12 December 1984Allotment of shares (2 pages)
12 December 1984Allotment of shares (2 pages)
18 September 1984Incorporation (15 pages)
18 September 1984Incorporation (15 pages)