Company NameHaltpay Limited
Company StatusDissolved
Company Number03061602
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 10 months ago)
Dissolution Date6 January 2015 (9 years, 2 months ago)
Previous NameHalt Handling Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Joseph Davis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(8 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Swallow Drive
Milford On Sea
Lymington
Hampshire
SO41 0XG
Secretary NameMayfair Company Services Limited (Corporation)
StatusClosed
Appointed10 March 2004(8 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 06 January 2015)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameMr Peter Rose
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Secretary NameAngela Oram
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address132 Demesne Road
Wallington
Surrey
SM6 8EY
Secretary NameMr Andrew James Buchan
NationalityBritish
StatusResigned
Appointed01 April 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameMr Colin Evans
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Perrysfield Road
Cheshunt
Hertfordshire
EN8 0TE
Director NameDarryl Bubb
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 2008)
RoleCompany Director
Correspondence Address9 All Saints Rise
Bluebell Ridge
Warfield Green
Berkshire
RG42 3DS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

100 at £1Barry Joseph Davis
33.33%
Ordinary
100 at £1Colin Evans
33.33%
Ordinary
100 at £1Darryl Bubb
33.33%
Ordinary

Financials

Year2014
Net Worth-£15,229
Current Liabilities£15,229

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 300
(4 pages)
13 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 300
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for Mayfair Company Services Limited on 26 May 2010 (2 pages)
28 May 2010Secretary's details changed for Mayfair Company Services Limited on 26 May 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 June 2009Return made up to 26/05/09; full list of members (3 pages)
8 June 2009Return made up to 26/05/09; full list of members (3 pages)
7 October 2008Appointment terminated director colin evans (1 page)
7 October 2008Appointment terminated director colin evans (1 page)
26 August 2008Return made up to 26/05/08; full list of members (4 pages)
26 August 2008Return made up to 26/05/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 June 2008Appointment terminated director darryl bubb (1 page)
16 June 2008Appointment terminated director darryl bubb (1 page)
4 July 2007Return made up to 26/05/07; full list of members (3 pages)
4 July 2007Return made up to 26/05/07; full list of members (3 pages)
30 May 2006Return made up to 26/05/06; full list of members (3 pages)
30 May 2006Return made up to 26/05/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 June 2005Return made up to 26/05/05; full list of members (7 pages)
24 June 2005Return made up to 26/05/05; full list of members (7 pages)
2 June 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
2 June 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
1 June 2004Ad 08/05/03-08/05/04 £ si 298@1 (2 pages)
1 June 2004Ad 08/05/03-08/05/04 £ si 298@1 (2 pages)
27 May 2004Return made up to 26/05/04; full list of members (7 pages)
27 May 2004Return made up to 26/05/04; full list of members (7 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
24 March 2004Ad 11/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 March 2004Ad 11/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 February 2004New director appointed (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (1 page)
11 February 2004New director appointed (1 page)
11 February 2004Director resigned (1 page)
15 December 2003Accounts made up to 31 May 2003 (5 pages)
15 December 2003Accounts made up to 31 May 2003 (5 pages)
5 December 2003Company name changed halt handling LIMITED\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed halt handling LIMITED\certificate issued on 05/12/03 (2 pages)
16 August 2003Return made up to 26/05/03; full list of members (6 pages)
16 August 2003Return made up to 26/05/03; full list of members (6 pages)
2 March 2003Accounts made up to 31 May 2002 (5 pages)
2 March 2003Accounts made up to 31 May 2002 (5 pages)
4 July 2002Return made up to 26/05/02; full list of members (6 pages)
4 July 2002Return made up to 26/05/02; full list of members (6 pages)
7 June 2001Accounts made up to 31 May 2001 (3 pages)
7 June 2001Accounts made up to 31 May 2001 (3 pages)
29 May 2001Return made up to 26/05/01; full list of members (6 pages)
29 May 2001Return made up to 26/05/01; full list of members (6 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
19 March 2001Accounts made up to 31 May 2000 (3 pages)
19 March 2001Accounts made up to 31 May 2000 (3 pages)
24 May 2000Return made up to 26/05/00; full list of members (6 pages)
24 May 2000Return made up to 26/05/00; full list of members (6 pages)
20 January 2000Accounts made up to 30 May 1999 (1 page)
20 January 2000Accounts made up to 30 May 1999 (1 page)
12 August 1999Return made up to 26/05/99; full list of members (6 pages)
12 August 1999Director's particulars changed (1 page)
12 August 1999Return made up to 26/05/99; full list of members (6 pages)
12 August 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
19 February 1999Accounts made up to 31 May 1998 (2 pages)
19 February 1999Accounts made up to 31 May 1998 (2 pages)
17 August 1998Return made up to 26/05/98; no change of members (4 pages)
17 August 1998Return made up to 26/05/98; no change of members (4 pages)
10 August 1998Registered office changed on 10/08/98 from: 44 wallington square, wallington, surrey, SM6 8RG (1 page)
10 August 1998Registered office changed on 10/08/98 from: 44 wallington square, wallington, surrey, SM6 8RG (1 page)
23 March 1998Accounts made up to 31 May 1997 (2 pages)
23 March 1998Accounts made up to 31 May 1997 (2 pages)
23 July 1997Return made up to 26/05/97; no change of members (4 pages)
23 July 1997Return made up to 26/05/97; no change of members (4 pages)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Accounts made up to 31 May 1996 (2 pages)
28 February 1997Accounts made up to 31 May 1996 (2 pages)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Return made up to 26/05/96; full list of members (6 pages)
8 October 1996Return made up to 26/05/96; full list of members (6 pages)
19 October 1995Director resigned;new director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
19 October 1995Registered office changed on 19/10/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
19 October 1995Director resigned;new director appointed (2 pages)
19 October 1995Secretary resigned;new secretary appointed (2 pages)
19 October 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Incorporation (14 pages)
26 May 1995Incorporation (14 pages)