Company NameHalogen Holdings Limited
Company StatusDissolved
Company Number05351276
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 3 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameHalogen Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameMr Edward John Beale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(2 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Middle Street
London
EC1A 7JA
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed03 February 2005(same day as company formation)
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameMr Lloyd Hugh Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameRM Company Services Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE

Contact

Websitewww.city-group.com
Telephone020 77969060
Telephone regionLondon

Location

Registered Address6 Middle Street
London
EC1A 7JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1.2m at £0.05Marshall Monteagle PLC
9.37%
Ordinary
30.6k at £1Willoughby's Consolidated PLC
4.87%
Preference
27.1k at £1Tennyson Dollar Investments LTD
4.32%
Preference
235.5k at £1Marshall Monteagle PLC
37.50%
Preference
372k at £0.05Messina Investments LTD
2.96%
Ordinary
-OTHER
18.09%
-
102.5k at £1Messina Investments LTD
16.32%
Preference
208.9k at £0.05City Group Nominees LTD
1.66%
Ordinary
177.7k at £0.05Roy Turner
1.41%
Ordinary
155.3k at £0.05Ifg Trust Company (Channel Islands) LTD
1.24%
Ordinary
58.9k at £0.05Hank Van Heyst
0.47%
Ordinary
42.4k at £0.05Bank Of New York Mellon
0.34%
Ordinary
34.2k at £0.05Vincent De Mille Sa
0.27%
Ordinary
26.2k at £0.05Bank Of New York Mellon Corporation
0.21%
Ordinary
26.9k at £0.05First National Nominees (Pty) LTD
0.21%
Ordinary
20k at £0.05Orrie Hamilton
0.16%
Ordinary
19.9k at £0.05Zimcor Limited
0.16%
Ordinary
14.6k at £0.05Alexander Hamilton
0.12%
Ordinary
14.6k at £0.05Maximilian Hamilton
0.12%
Ordinary
13.4k at £0.05Louis Hamilton
0.11%
Ordinary
13.1k at £0.05Roldvasian Limited
0.10%
Ordinary

Financials

Year2014
Net Worth£2,607,000
Cash£3,000
Current Liabilities£71,000

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (3 pages)
9 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2017Statement of capital on 14 February 2017
  • GBP 18.10
(5 pages)
14 February 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 15/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2017Solvency Statement dated 15/12/16 (1 page)
14 February 2017Statement by Directors (1 page)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 December 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
14 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
10 February 2016Director's details changed for Mr Edward John Beale on 10 February 2016 (2 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 19.1
(19 pages)
8 December 2015Resolutions
  • RES13 ‐ Share premium account reduced. Interim dividend be paid 16/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 December 2015Statement by Directors (2 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 19.10
(5 pages)
8 December 2015Solvency Statement dated 11/11/15 (2 pages)
24 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 628,038.80
(7 pages)
28 October 2015Change of share class name or designation (2 pages)
28 October 2015Particulars of variation of rights attached to shares (2 pages)
28 October 2015Consolidation of shares on 30 September 2015 (7 pages)
12 October 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
12 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
29 September 2015Full accounts made up to 31 March 2015 (23 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 628,038.7
(19 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 628,038.7
(19 pages)
3 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
30 September 2014Full accounts made up to 31 March 2014 (18 pages)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 628,038.7
(19 pages)
10 February 2014Director's details changed for Mr David Courtnall Marshall on 3 February 2014 (2 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 628,038.7
(19 pages)
10 February 2014Director's details changed for Mr David Courtnall Marshall on 3 February 2014 (2 pages)
1 October 2013Full accounts made up to 31 March 2013 (21 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (20 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (20 pages)
11 October 2012Full accounts made up to 31 March 2012 (21 pages)
30 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (19 pages)
30 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (19 pages)
29 December 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 628,038.70
(4 pages)
29 December 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 628,038.70
(4 pages)
20 September 2011Full accounts made up to 31 March 2011 (20 pages)
28 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (13 pages)
28 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (13 pages)
2 September 2010Full accounts made up to 31 March 2010 (20 pages)
3 March 2010Director's details changed for Edward John Beale on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Lloyd Hugh Marshall on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Edward John Beale on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Lloyd Hugh Marshall on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Lloyd Hugh Marshall on 3 February 2010 (2 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (24 pages)
2 March 2010Director's details changed for Edward John Beale on 3 February 2010 (2 pages)
2 March 2010Secretary's details changed for City Group Plc on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Edward John Beale on 3 February 2010 (2 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (24 pages)
2 March 2010Secretary's details changed for City Group Plc on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Lloyd Hugh Marshall on 3 February 2010 (2 pages)
6 January 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 125,607.70
(4 pages)
5 August 2009Nc inc already adjusted 20/04/09 (2 pages)
4 August 2009Full accounts made up to 31 March 2009 (5 pages)
23 July 2009Ad 20/04/09\gbp si [email protected]=50000\gbp ic 50000/100000\ (2 pages)
23 July 2009S-div (1 page)
23 July 2009Resolutions
  • RES13 ‐ Subdivision 20/04/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2009Particulars of contract relating to shares (2 pages)
23 July 2009Ad 20/04/09\gbp si [email protected]=2219\gbp ic 100000/102219\ (2 pages)
12 February 2009Return made up to 03/02/09; full list of members (4 pages)
4 November 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
7 February 2008Return made up to 03/02/08; full list of members (3 pages)
4 January 2008Full accounts made up to 30 September 2007 (5 pages)
30 November 2007Certificate of authorisation to commence business and borrow (1 page)
26 November 2007Application to commence business (2 pages)
21 November 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
21 November 2007Ad 25/09/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 November 2007New director appointed (3 pages)
4 September 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
7 February 2007Return made up to 03/02/07; full list of members (2 pages)
7 July 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
14 February 2006Return made up to 03/02/06; full list of members (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 25 city road london EC1Y 1BQ (1 page)
14 September 2005Secretary's particulars changed (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: c/o rm company services LIMITED invision house wilbbury way hitchin hertfordshire SG4 0XE (1 page)
15 April 2005New director appointed (3 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (3 pages)
15 April 2005Secretary resigned (1 page)
3 February 2005Incorporation (18 pages)