Company NameHalliwell Consulting Limited
Company StatusDissolved
Company Number04438067
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NamesStarstall Limited and Halliwell Executive Compensation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Roe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 23 May 2017)
RoleFinance Director
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Director NameMr David Garth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(6 months after company formation)
Appointment Duration14 years, 6 months (closed 23 May 2017)
RoleManagement Consultant
Correspondence Address16 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SZ
Director NameMarcus Timothy George Peaker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(3 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2008)
RoleConsultant
Correspondence AddressGarden Flat
39(A) Onslow Road
Richmond
Surrey
TW10 6QH
Secretary NameDonna Twigg
NationalityBritish
StatusResigned
Appointed05 June 2002(3 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 July 2002)
RoleSample Machinist
Correspondence AddressFlat 7
109 Church Road
Richmond
Surrey
TW10 6LS
Director NameMr Ian Alexander Craig
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Quinta
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameMr Clive Richard Garston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 13 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandy Ridge
Bollinway Hale
Altrincham
Cheshire
WA15 0NZ
Director NameMr Simon John Hardwick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 04 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHallingbury Hall
Little Hallingbury
Bishops Stortford
Herts
CM22 7RP
Director NamePaul Alan Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 08 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHeathbank
17 South Downs Road Hale
Altrincham
Cheshire
WA14 3HW
Secretary NameClaire Richardson
NationalityBritish
StatusResigned
Appointed23 July 2002(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 07 August 2008)
RoleGeneral Manger
Correspondence Address22 High Street
Stansted Abbotts
Hertfordshire
SG12 8AE
Director NamePaul Wolstenholme
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 2008)
RoleManagement Consultant
Correspondence Address78 Bathurst Gardens
London
NW10 5HY
Secretary NameLisa O'Connell
NationalityBritish
StatusResigned
Appointed07 August 2008(6 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 March 2009)
RoleCompany Director
Correspondence Address79a Streatham Hill
London
SW2 4UB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2007
Turnover£2,626,455
Gross Profit£508,028
Net Worth£690,614
Cash£297,726
Current Liabilities£713,577

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Return of final meeting in a members' voluntary winding up (12 pages)
23 February 2017Return of final meeting in a members' voluntary winding up (12 pages)
20 January 2017Liquidators' statement of receipts and payments to 18 December 2016 (5 pages)
20 January 2017Liquidators' statement of receipts and payments to 18 December 2016 (5 pages)
17 August 2016Liquidators' statement of receipts and payments to 18 June 2016 (5 pages)
17 August 2016Liquidators' statement of receipts and payments to 18 June 2016 (5 pages)
27 May 2016Liquidators' statement of receipts and payments to 18 December 2015 (5 pages)
27 May 2016Liquidators' statement of receipts and payments to 18 June 2015 (5 pages)
27 May 2016Liquidators' statement of receipts and payments to 18 December 2015 (5 pages)
27 May 2016Liquidators' statement of receipts and payments to 18 June 2015 (5 pages)
15 April 2015Liquidators statement of receipts and payments to 18 December 2014 (5 pages)
15 April 2015Liquidators' statement of receipts and payments to 18 December 2014 (5 pages)
15 April 2015Liquidators' statement of receipts and payments to 18 December 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 18 June 2014 (5 pages)
10 October 2014Liquidators statement of receipts and payments to 18 June 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 18 June 2014 (5 pages)
17 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (8 pages)
17 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (8 pages)
17 February 2014Liquidators statement of receipts and payments to 18 December 2013 (8 pages)
23 July 2013Liquidators statement of receipts and payments to 18 June 2013 (5 pages)
23 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
23 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
19 February 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
19 February 2013Liquidators statement of receipts and payments to 18 December 2012 (5 pages)
19 February 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
13 August 2012Liquidators statement of receipts and payments to 18 June 2012 (5 pages)
13 August 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
13 August 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 18 December 2011 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
25 July 2011Liquidators statement of receipts and payments to 18 June 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
31 January 2011Liquidators statement of receipts and payments to 18 December 2010 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 18 June 2010 (8 pages)
5 August 2010Liquidators' statement of receipts and payments to 18 June 2010 (8 pages)
5 August 2010Liquidators statement of receipts and payments to 18 June 2010 (8 pages)
2 July 2009Declaration of solvency (3 pages)
2 July 2009Declaration of solvency (3 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2009Return made up to 14/05/09; full list of members (19 pages)
12 June 2009Return made up to 14/05/09; full list of members (19 pages)
27 May 2009Registered office changed on 27/05/2009 from 53 new broad street london EC2M 1JJ (1 page)
27 May 2009Registered office changed on 27/05/2009 from 53 new broad street london EC2M 1JJ (1 page)
1 April 2009Appointment terminated secretary lisa o'connell (1 page)
1 April 2009Appointment terminated secretary lisa o'connell (1 page)
7 February 2009Return made up to 14/05/08; full list of members (9 pages)
7 February 2009Return made up to 14/05/08; full list of members (9 pages)
9 January 2009Appointment terminated director paul wolstenholme (1 page)
9 January 2009Appointment terminated director paul wolstenholme (1 page)
9 January 2009Appointment terminated director simon hardwick (1 page)
9 January 2009Appointment terminated director marcus peaker (1 page)
9 January 2009Appointment terminated director marcus peaker (1 page)
9 January 2009Appointment terminated director simon hardwick (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 August 2008Appointment terminated secretary claire richardson (1 page)
27 August 2008Appointment terminated secretary claire richardson (1 page)
27 August 2008Secretary appointed lisa o'connell (2 pages)
27 August 2008Secretary appointed lisa o'connell (2 pages)
20 August 2008Full accounts made up to 31 December 2007 (20 pages)
20 August 2008Full accounts made up to 31 December 2007 (20 pages)
14 April 2008Ad 12/10/07\gbp si [email protected]=1726.3\gbp ic 9663/11389.3\ (3 pages)
14 April 2008Ad 12/10/07\gbp si [email protected]=1726.3\gbp ic 9663/11389.3\ (3 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: 53 new broad street london EC2M 1SL (1 page)
25 September 2007Registered office changed on 25/09/07 from: 53 new broad street london EC2M 1SL (1 page)
15 September 2007Return made up to 14/05/07; full list of members
  • 363(287) ‐ Registered office changed on 15/09/07
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 September 2007Return made up to 14/05/07; full list of members
  • 363(287) ‐ Registered office changed on 15/09/07
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
12 September 2007Full accounts made up to 31 December 2006 (19 pages)
12 September 2007Full accounts made up to 31 December 2006 (19 pages)
3 May 2007Ad 30/04/07--------- £ si [email protected]=15 £ ic 9647/9662 (2 pages)
3 May 2007Ad 30/04/07--------- £ si [email protected]=15 £ ic 9647/9662 (2 pages)
18 January 2007Company name changed halliwell executive compensation LIMITED\certificate issued on 18/01/07 (2 pages)
18 January 2007Company name changed halliwell executive compensation LIMITED\certificate issued on 18/01/07 (2 pages)
22 November 2006Full accounts made up to 31 December 2005 (20 pages)
22 November 2006Full accounts made up to 31 December 2005 (20 pages)
20 October 2006Ad 20/10/06--------- £ si [email protected]=368 £ ic 9279/9647 (2 pages)
20 October 2006Ad 20/10/06--------- £ si [email protected]=368 £ ic 9279/9647 (2 pages)
19 October 2006Ad 13/10/06--------- £ si [email protected]=74 £ ic 9205/9279 (1 page)
19 October 2006Ad 13/10/06--------- £ si [email protected]=74 £ ic 9205/9279 (1 page)
4 October 2006Registered office changed on 04/10/06 from: 53 new broad street london EC2M 1SL (1 page)
4 October 2006Registered office changed on 04/10/06 from: 53 new broad street london EC2M 1SL (1 page)
4 October 2006Registered office changed on 04/10/06 from: 1 threadneedle street london EC2R 8AW (1 page)
4 October 2006Registered office changed on 04/10/06 from: 1 threadneedle street london EC2R 8AW (1 page)
9 June 2006Return made up to 14/05/06; full list of members (12 pages)
9 June 2006Return made up to 14/05/06; full list of members (12 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
15 March 2006Ad 14/03/06--------- £ si [email protected]=166 £ ic 9039/9205 (2 pages)
15 March 2006Ad 14/03/06--------- £ si [email protected]=166 £ ic 9039/9205 (2 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
10 October 2005Ad 19/09/05--------- £ si [email protected]=1425 £ ic 7614/9039 (4 pages)
10 October 2005Ad 19/09/05--------- £ si [email protected]=1425 £ ic 7614/9039 (4 pages)
20 September 2005Full accounts made up to 31 December 2004 (17 pages)
20 September 2005Full accounts made up to 31 December 2004 (17 pages)
19 September 2005Recon 05/09/05 (2 pages)
19 September 2005Recon 05/09/05 (2 pages)
19 September 2005£ nc 10000/15000 05/09/05 (2 pages)
19 September 2005£ nc 10000/15000 05/09/05 (2 pages)
19 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 September 2005£ ic 7635/7614 02/08/05 £ sr [email protected]=21 (1 page)
2 September 2005£ ic 7635/7614 02/08/05 £ sr [email protected]=21 (1 page)
4 August 2005£ ic 7750/7635 27/06/05 £ sr [email protected]=115 (1 page)
4 August 2005£ ic 7750/7635 27/06/05 £ sr [email protected]=115 (1 page)
31 May 2005Secretary's particulars changed (1 page)
31 May 2005Secretary's particulars changed (1 page)
27 May 2005Return made up to 14/05/05; full list of members (3 pages)
27 May 2005Return made up to 14/05/05; full list of members (3 pages)
11 February 2005Full accounts made up to 30 April 2004 (16 pages)
11 February 2005Full accounts made up to 30 April 2004 (16 pages)
24 November 2004Registered office changed on 24/11/04 from: 75 king william street 7TH floor london EC4N 7BE (1 page)
24 November 2004Registered office changed on 24/11/04 from: 75 king william street 7TH floor london EC4N 7BE (1 page)
23 November 2004Resolutions
  • RES13 ‐ Change ro 18/11/04
(1 page)
23 November 2004Resolutions
  • RES13 ‐ Change ro 18/11/04
(1 page)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
1 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
1 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
15 June 2004Return made up to 14/05/04; full list of members (9 pages)
15 June 2004Return made up to 14/05/04; full list of members (9 pages)
29 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
29 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
3 February 2004S-div 19/01/04 (1 page)
3 February 2004Ad 19/01/04--------- £ si [email protected]=7500 £ ic 250/7750 (2 pages)
3 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2004Ad 19/01/04--------- £ si [email protected]=7500 £ ic 250/7750 (2 pages)
3 February 2004S-div 19/01/04 (1 page)
11 December 2003Resolutions
  • RES13 ‐ S386 revoked 26/09/03
(1 page)
11 December 2003Resolutions
  • RES13 ‐ S386 revoked 26/09/03
(1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
27 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2003Secretary's particulars changed (1 page)
11 March 2003Secretary's particulars changed (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
17 August 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
17 August 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
16 July 2002Nc inc already adjusted 02/07/02 (1 page)
16 July 2002New director appointed (8 pages)
16 July 2002New director appointed (8 pages)
16 July 2002Nc inc already adjusted 02/07/02 (1 page)
11 July 2002New director appointed (4 pages)
11 July 2002New director appointed (4 pages)
10 July 2002New director appointed (7 pages)
10 July 2002New director appointed (5 pages)
10 July 2002New director appointed (5 pages)
10 July 2002New director appointed (7 pages)
8 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2002Ad 02/07/02-02/07/02 £ si 249@1=249 £ ic 1/250 (2 pages)
8 July 2002Ad 02/07/02-02/07/02 £ si 249@1=249 £ ic 1/250 (2 pages)
6 July 2002Memorandum and Articles of Association (10 pages)
6 July 2002Memorandum and Articles of Association (10 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002New secretary appointed (2 pages)
29 June 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 June 2002Company name changed starstall LIMITED\certificate issued on 06/06/02 (2 pages)
6 June 2002Company name changed starstall LIMITED\certificate issued on 06/06/02 (2 pages)
14 May 2002Incorporation (17 pages)
14 May 2002Incorporation (17 pages)