Company NameHallcraig Investments Limited
Company StatusDissolved
Company Number04461280
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date9 April 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Secretary NameMr Gareth Jones
NationalityBritish
StatusClosed
Appointed24 September 2007(5 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Secretary NameMr David Alexander Duncan Campbell
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castlenau Gardens
Arundel Terrace
London
SW13 9DU
Secretary NameSusan O'Mahony
NationalityIrish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Aldburgh Mews
Marylebone Lane
London
W1U 1BT
Director NameMr John Anthony Andrews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Director NameMr Andrew Raymond Haines
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 24 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shieling Links Road
Bramley
Surrey
GU5 0AL
Secretary NameMr John Anthony Andrews
NationalityBritish
StatusResigned
Appointed24 October 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1New Cavendish Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£207,669
Net Worth£2,016,683
Cash£112,848
Current Liabilities£2,907,874

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Return of final meeting in a members' voluntary winding up (6 pages)
13 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2014Declaration of solvency (3 pages)
13 February 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE England on 13 February 2014 (1 page)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1
(4 pages)
25 April 2013Satisfaction of charge 13 in full (4 pages)
25 April 2013Satisfaction of charge 14 in full (4 pages)
20 April 2013Satisfaction of charge 12 in full (4 pages)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
29 September 2011Full accounts made up to 31 December 2010
  • ANNOTATION Pages containing unnecessary material were administratively removed from the Accounts on 03/10/2011
(16 pages)
4 May 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
4 May 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
4 May 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
4 May 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
4 May 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
26 May 2009Return made up to 29/04/09; full list of members (3 pages)
16 September 2008Full accounts made up to 31 December 2007 (15 pages)
29 April 2008Return made up to 29/04/08; full list of members (3 pages)
29 April 2008Director's change of particulars / clifford quayle / 31/01/2008 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 12 (10 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned;director resigned (1 page)
27 September 2007Full accounts made up to 31 December 2006 (12 pages)
16 May 2007Return made up to 30/04/07; full list of members (3 pages)
21 December 2006Particulars of mortgage/charge (14 pages)
22 June 2006Full accounts made up to 31 December 2005 (15 pages)
22 June 2006Particulars of mortgage/charge (9 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Return made up to 30/04/06; full list of members (2 pages)
8 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2005Full accounts made up to 31 December 2004 (14 pages)
16 December 2004Particulars of mortgage/charge (11 pages)
9 December 2004Director's particulars changed (1 page)
19 May 2004Full accounts made up to 31 December 2003 (15 pages)
10 May 2004Return made up to 30/04/04; full list of members (9 pages)
19 April 2004Director resigned (1 page)
16 April 2004Director's particulars changed (1 page)
5 December 2003New secretary appointed;new director appointed (2 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
30 August 2003Full accounts made up to 31 December 2002 (16 pages)
12 August 2003Registered office changed on 12/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ (1 page)
8 June 2003Return made up to 01/06/03; full list of members (7 pages)
24 April 2003Particulars of mortgage/charge (7 pages)
29 March 2003Particulars of mortgage/charge (7 pages)
22 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2003Particulars of mortgage/charge (7 pages)
6 March 2003Particulars of mortgage/charge (7 pages)
8 January 2003Secretary's particulars changed (1 page)
24 December 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
17 August 2002Particulars of mortgage/charge (5 pages)
9 August 2002Particulars of mortgage/charge (11 pages)
2 August 2002Particulars of mortgage/charge (19 pages)
4 July 2002Registered office changed on 04/07/02 from: 31 corsham street london N1 6DR (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002New director appointed (2 pages)
14 June 2002Incorporation (18 pages)