Company NameHalcap Limited
Company StatusDissolved
Company Number04084054
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Anthony Kenneth Allum
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBulldog Cottage
High Street Urchfont
Devizes
Wiltshire
SN10 4RP
Director NameWilliam Patrick Hickey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleChartered Engineer
Correspondence Address60 Millway
Mill Hill
London
NW7 3RA
Secretary NameMr Kenneth Mair
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Director NameClive Samuel Russell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(7 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address3 Bristol Mews Little Venice
London
W9 2JF
Director NameMr Michael Edward Prager
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 12 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHilltop
Rabley Heath
Welwyn
Hertfordshire
AL6 9UB
Director NameGraham Davolls
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Heathcote
Tadworth Park
Tadworth
Surrey
KT20 5TH
Director NameMr Paul Vincent Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDestiny
49 The Highway
South Sutton
Surrey
SM2 5QS
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Highacre
Dorking
Surrey
RH4 3BF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressVineyard House
44 Brook Green
London
W6 7BY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
14 February 2005Application for striking-off (1 page)
12 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2004Director resigned (1 page)
10 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2003Director's particulars changed (1 page)
13 August 2003Full accounts made up to 31 December 2002 (12 pages)
27 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
17 February 2003Full accounts made up to 31 December 2001 (11 pages)
22 October 2002Director resigned (1 page)
10 October 2002Return made up to 05/10/02; full list of members (9 pages)
17 October 2001Return made up to 05/10/01; full list of members (9 pages)
22 June 2001New director appointed (3 pages)
2 May 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
11 April 2001New director appointed (3 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Memorandum and Articles of Association (19 pages)
11 April 2001New director appointed (8 pages)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 April 2001Nc inc already adjusted 22/03/01 (2 pages)
6 April 2001Ad 22/03/01--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Registered office changed on 13/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
5 October 2000Incorporation (18 pages)