Company NameHalkett Associates Limited
Company StatusDissolved
Company Number02268730
CategoryPrivate Limited Company
Incorporation Date17 June 1988(35 years, 10 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameEvershine Limited

Business Activity

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

Directors

Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(26 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Michael Alaster Bryce
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 February 2003)
RoleAccountant
Correspondence AddressRyepeck
Riverside
Marlow
Buckinghamshire
SL7 2AB
Director NameMr Alan Carter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleInsurance Broker
Correspondence Address27 Rock Close
Coventry
CV6 7HG
Director NameMr Robert Baillie Halkett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years, 6 months after company formation)
Appointment Duration13 years (resigned 20 December 2004)
RoleInsurance Broker
Correspondence Address1 The Pines Main Street
Great Bowden
Market Harborough
Leicestershire
LE16 7HD
Director NameMrs Pauline Ann Marr
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years, 6 months after company formation)
Appointment Duration13 years (resigned 20 December 2004)
RoleAdministrator
Correspondence Address15 Harpenden Drive
Coventry
West Midlands
CV5 7QF
Director NameMr Michael Patrick Neville
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2005)
RoleInsurance Broker
Correspondence Address355 Brownfield Road
Shard End
Birmingham
West Midlands
B34 6SE
Director NameMrs Susan Cheryll Rawbone
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2005)
RoleInsurance Broker
Correspondence Address3 Hampton On The Hill
Warwick
CV35 8QR
Secretary NameMrs Pauline Ann Marr
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years, 6 months after company formation)
Appointment Duration13 years (resigned 20 December 2004)
RoleCompany Director
Correspondence Address15 Harpenden Drive
Coventry
West Midlands
CV5 7QF
Director NameAnthony Joseph Hobbs
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2004)
RoleInsurance Broker
Correspondence Address30 Amberley Avenue
Nuneaton
Warwickshire
CV12 9QZ
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(16 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed20 December 2004(16 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(25 years, 9 months after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMrs Jarlath Delphene Wade
StatusResigned
Appointed01 April 2014(25 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websitetheovalgroup.com
Telephone020 72046000
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

208.3k at £0.1Oval LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£165,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 December 2004Delivered on: 30 December 2004
Satisfied on: 11 December 2014
Persons entitled: Barclays Bank PLC

Classification: A deed of accession
Secured details: All monies due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
21 December 1993Delivered on: 24 December 1993
Satisfied on: 14 December 2004
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 21 december 1993 and bearing reference number 03457423.
Particulars: All the right title and interest of the company in and all sums payable from time to time under the policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
1 December 1988Delivered on: 8 December 1988
Satisfied on: 11 December 2014
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.
Fully Satisfied

Filing History

9 July 2019Final Gazette dissolved following liquidation (1 page)
9 April 2019Return of final meeting in a members' voluntary winding up (8 pages)
19 December 2018Termination of appointment of Jarlath Delphene Wade as a secretary on 28 November 2018 (1 page)
17 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-25
(1 page)
17 July 2018Declaration of solvency (6 pages)
17 July 2018Appointment of a voluntary liquidator (3 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
7 December 2016Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20,826.5
(4 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20,826.5
(4 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 20,826.5
(4 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 20,826.5
(4 pages)
11 December 2014Satisfaction of charge 3 in full (1 page)
11 December 2014Satisfaction of charge 1 in full (1 page)
11 December 2014Satisfaction of charge 3 in full (1 page)
11 December 2014Satisfaction of charge 1 in full (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20,826.5
(5 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20,826.5
(5 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
15 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
15 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register inspection address has been changed (1 page)
27 November 2009Full accounts made up to 31 May 2009 (9 pages)
27 November 2009Full accounts made up to 31 May 2009 (9 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
31 March 2009Full accounts made up to 31 May 2008 (9 pages)
31 March 2009Full accounts made up to 31 May 2008 (9 pages)
2 February 2009Return made up to 21/12/08; full list of members (5 pages)
2 February 2009Return made up to 21/12/08; full list of members (5 pages)
1 April 2008Full accounts made up to 31 May 2007 (12 pages)
1 April 2008Full accounts made up to 31 May 2007 (12 pages)
11 February 2008Return made up to 21/12/07; no change of members (6 pages)
11 February 2008Return made up to 21/12/07; no change of members (6 pages)
6 January 2007Return made up to 21/12/06; full list of members (7 pages)
6 January 2007Return made up to 21/12/06; full list of members (7 pages)
21 November 2006Full accounts made up to 31 May 2006 (16 pages)
21 November 2006Full accounts made up to 31 May 2006 (16 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
5 January 2006Return made up to 21/12/05; no change of members (8 pages)
5 January 2006Return made up to 21/12/05; no change of members (8 pages)
28 December 2005Full accounts made up to 31 May 2005 (15 pages)
28 December 2005Full accounts made up to 31 May 2005 (15 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
18 February 2005Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 February 2005Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 January 2005Ad 20/12/04--------- £ si [email protected]=2576 £ ic 18250/20826 (3 pages)
29 January 2005Ad 20/12/04--------- £ si [email protected]=2576 £ ic 18250/20826 (3 pages)
11 January 2005Accounts for a small company made up to 30 September 2004 (9 pages)
11 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2005Accounts for a small company made up to 30 September 2004 (9 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
10 January 2005New director appointed (7 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (7 pages)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: 9 clarendon place leamington spa warwickshire CV32 5QP (1 page)
10 January 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (7 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (7 pages)
10 January 2005Registered office changed on 10/01/05 from: 9 clarendon place leamington spa warwickshire CV32 5QP (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New secretary appointed (2 pages)
4 January 2005Declaration of assistance for shares acquisition (14 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2005Declaration of assistance for shares acquisition (14 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2004Particulars of mortgage/charge (20 pages)
30 December 2004Particulars of mortgage/charge (20 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2004Full accounts made up to 30 September 2003 (17 pages)
9 March 2004Full accounts made up to 30 September 2003 (17 pages)
24 February 2004£ ic 19500/18250 02/02/04 £ sr [email protected]=1250 (1 page)
24 February 2004£ ic 19500/18250 02/02/04 £ sr [email protected]=1250 (1 page)
8 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2004Return made up to 21/12/03; no change of members (8 pages)
10 January 2004Return made up to 21/12/03; no change of members (8 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
14 January 2003Full accounts made up to 30 September 2002 (16 pages)
14 January 2003Full accounts made up to 30 September 2002 (16 pages)
2 January 2003Return made up to 21/12/02; full list of members (9 pages)
2 January 2003Return made up to 21/12/02; full list of members (9 pages)
16 June 2002S-div 02/04/02 (1 page)
16 June 2002S-div 02/04/02 (1 page)
19 February 2002Full accounts made up to 30 September 2001 (15 pages)
19 February 2002Full accounts made up to 30 September 2001 (15 pages)
28 December 2001Return made up to 21/12/01; full list of members (8 pages)
28 December 2001Return made up to 21/12/01; full list of members (8 pages)
21 February 2001Full accounts made up to 30 September 2000 (14 pages)
21 February 2001Full accounts made up to 30 September 2000 (14 pages)
8 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2000Full accounts made up to 30 September 1999 (14 pages)
18 February 2000Full accounts made up to 30 September 1999 (14 pages)
29 December 1999Return made up to 21/12/99; full list of members (8 pages)
29 December 1999Return made up to 21/12/99; full list of members (8 pages)
8 April 1999Full accounts made up to 30 September 1998 (14 pages)
8 April 1999Full accounts made up to 30 September 1998 (14 pages)
6 January 1999Return made up to 21/12/98; no change of members (6 pages)
6 January 1999Return made up to 21/12/98; no change of members (6 pages)
1 July 1998Full accounts made up to 30 September 1997 (14 pages)
1 July 1998Full accounts made up to 30 September 1997 (14 pages)
2 January 1998Return made up to 21/12/97; full list of members (8 pages)
2 January 1998Return made up to 21/12/97; full list of members (8 pages)
16 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
16 July 1997£ ic 25000/19500 30/06/97 £ sr 5500@1=5500 (1 page)
16 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
16 July 1997£ ic 25000/19500 30/06/97 £ sr 5500@1=5500 (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
13 May 1997Full accounts made up to 30 September 1996 (15 pages)
13 May 1997Full accounts made up to 30 September 1996 (15 pages)
23 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1996Full accounts made up to 30 September 1995 (16 pages)
3 April 1996Full accounts made up to 30 September 1995 (16 pages)
12 December 1995Return made up to 21/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1995Return made up to 21/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 December 1993Particulars of mortgage/charge (3 pages)
24 December 1993Particulars of mortgage/charge (3 pages)
19 January 1990Ad 12/01/90--------- £ si 5500@1=5500 £ ic 19500/25000 (2 pages)
19 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1990Ad 12/01/90--------- £ si 5500@1=5500 £ ic 19500/25000 (2 pages)
19 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1988Company name changed evershine LIMITED\certificate issued on 24/10/88 (2 pages)
21 October 1988Company name changed evershine LIMITED\certificate issued on 24/10/88 (2 pages)
17 June 1988Incorporation (13 pages)
17 June 1988Incorporation (13 pages)