London
SW17 8QX
Director Name | Mrs Mary Margaret Durkan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2009(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 16 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Martyn John Everett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 16 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | David Charles William Lane |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 October 1998) |
Role | Managing Director |
Correspondence Address | 55 Mendip Court Riverside Plaza Wandsworth Sw11 |
Secretary Name | Mr Malcolm William Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(1 month after company formation) |
Appointment Duration | 3 years (resigned 06 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Elm Grove Road Ealing London W5 3JJ |
Director Name | Mr Malcolm William Gardner |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Elm Grove Road Ealing London W5 3JJ |
Director Name | Mr Nicholas Tamblyn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Clouds Hill Miles Lane Cobham Surrey KT11 2EF |
Director Name | Nicholas James Williams |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 13 Pelican Wharf 58 Wapping Wall London E1W 3SL |
Secretary Name | Mr Philip Arthur Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laburnum Grove Hockley Essex SS5 4SG |
Director Name | Jeremy Loch Mansell Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 27 Campana Road London SW6 4AT |
Director Name | Mr Steven Mark Palmer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nettlecombe Pyle Hill Woking Surrey GU22 0SR |
Director Name | Susan Margaret Murphy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windwhistle Pinner Hill Pinner Middlesex HA5 3XY |
Director Name | Ms Jane Elizabeth Turner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 133 Sutherland Avenue Maida Vale London W9 2QJ |
Director Name | Mr Philip Arthur Beale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2011) |
Role | Budgetary Controller |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laburnum Grove Hockley Essex SS5 4SG |
Director Name | Ms Madeleine White |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 November 2008(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Dolphin House Smugglers Way London SW18 1DF |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £6,281,000 |
Gross Profit | £6,281,000 |
Net Worth | £13,132,000 |
Cash | £624,000 |
Current Liabilities | £85,962,000 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 March |
16 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2020 | Return of final meeting in a creditors' voluntary winding up (41 pages) |
30 January 2020 | Liquidators' statement of receipts and payments to 30 July 2019 (23 pages) |
30 January 2020 | Liquidators' statement of receipts and payments to 30 July 2018 (23 pages) |
22 January 2020 | Removal of liquidator by court order (12 pages) |
9 January 2020 | Appointment of a voluntary liquidator (4 pages) |
26 April 2019 | Appointment of a voluntary liquidator (11 pages) |
19 March 2019 | S1096 Court Order to Rectify (7 pages) |
25 September 2018 | Removal of liquidator by court order (9 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (23 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (23 pages) |
6 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (21 pages) |
6 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (21 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (25 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (25 pages) |
7 October 2015 | Liquidators statement of receipts and payments to 30 July 2015 (25 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 30 July 2014 (25 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (25 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (25 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 30 July 2013 (25 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (25 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (25 pages) |
9 August 2012 | Appointment of a voluntary liquidator (1 page) |
9 August 2012 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of a voluntary liquidator (1 page) |
9 August 2012 | Statement of affairs with form 4.19 (6 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages) |
9 August 2012 | Statement of affairs with form 4.19 (6 pages) |
9 August 2012 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages) |
9 August 2012 | Resolutions
|
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 25 March 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 25 March 2011 (1 page) |
6 October 2011 | Appointment of Mr Martyn Everett as a director (3 pages) |
6 October 2011 | Appointment of Mr Martyn Everett as a director (3 pages) |
16 September 2011 | Termination of appointment of Philip Beale as a secretary (1 page) |
16 September 2011 | Termination of appointment of Philip Beale as a secretary (1 page) |
16 September 2011 | Termination of appointment of Philip Beale as a director (1 page) |
16 September 2011 | Termination of appointment of Philip Beale as a director (1 page) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
4 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 8 (27 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 8 (27 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
10 December 2009 | Appointment of Mrs Mary Margaret Durkan as a director (2 pages) |
10 December 2009 | Appointment of Mrs Mary Margaret Durkan as a director (2 pages) |
30 November 2009 | Termination of appointment of Madeleine White as a director (1 page) |
30 November 2009 | Termination of appointment of Madeleine White as a director (1 page) |
5 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (22 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (22 pages) |
24 November 2008 | Director appointed mr philip beale (1 page) |
24 November 2008 | Director appointed ms madeleine white (1 page) |
24 November 2008 | Appointment terminated director jane turner (1 page) |
24 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 November 2008 | Director appointed mr philip beale (1 page) |
24 November 2008 | Director appointed ms madeleine white (1 page) |
24 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 November 2008 | Appointment terminated director jane turner (1 page) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 7 (143 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 7 (143 pages) |
1 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (4 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
20 September 2006 | Particulars of mortgage/charge (96 pages) |
20 September 2006 | Particulars of mortgage/charge (96 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Particulars of mortgage/charge (94 pages) |
2 August 2006 | Particulars of mortgage/charge (94 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
28 June 2006 | Auditor's resignation (2 pages) |
28 June 2006 | Auditor's resignation (2 pages) |
8 June 2006 | Particulars of mortgage/charge (67 pages) |
8 June 2006 | Particulars of mortgage/charge (67 pages) |
7 June 2006 | Memorandum and Articles of Association (8 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Memorandum and Articles of Association (8 pages) |
7 June 2006 | Resolutions
|
25 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
27 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 May 2005 | Return made up to 22/04/05; full list of members
|
17 May 2005 | Return made up to 22/04/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
4 June 2004 | Particulars of mortgage/charge (15 pages) |
4 June 2004 | Particulars of mortgage/charge (30 pages) |
4 June 2004 | Particulars of mortgage/charge (30 pages) |
4 June 2004 | Particulars of mortgage/charge (15 pages) |
18 May 2004 | Return made up to 22/04/04; full list of members
|
18 May 2004 | Return made up to 22/04/04; full list of members
|
10 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page) |
10 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
17 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
15 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
10 May 2001 | Return made up to 22/04/01; full list of members
|
10 May 2001 | Return made up to 22/04/01; full list of members
|
4 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
19 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (3 pages) |
9 November 1998 | New director appointed (3 pages) |
11 July 1998 | Particulars of mortgage/charge (5 pages) |
11 July 1998 | Particulars of mortgage/charge (5 pages) |
22 June 1998 | New director appointed (3 pages) |
22 June 1998 | New director appointed (3 pages) |
1 June 1998 | Memorandum and Articles of Association (9 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: st james's court brown street manchester M2 2JF (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: st james's court brown street manchester M2 2JF (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Memorandum and Articles of Association (9 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
1 June 1998 | Secretary resigned (1 page) |
26 May 1998 | Company name changed hallco 214 LIMITED\certificate issued on 26/05/98 (2 pages) |
26 May 1998 | Company name changed hallco 214 LIMITED\certificate issued on 26/05/98 (2 pages) |
22 April 1998 | Incorporation (15 pages) |
22 April 1998 | Incorporation (15 pages) |