London
NW1 8JL
Director Name | Mr Simon Frost |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (closed 07 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Ashville Road Prenton Merseyside CH43 8SA Wales |
Secretary Name | Mr Andrew John Gresty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (closed 07 July 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Netherton Drive Frodsham Warrington Cheshire WA6 6DG |
Director Name | Mr Hugh Stephen Frost |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 6 months (closed 07 July 2022) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Axholme Noctorum Road Noctorum Wirral CH43 9UQ Wales |
Director Name | Mr Andrew John Gresty |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Netherton Drive Frodsham Warrington Cheshire WA6 6DG |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£32,159,609 |
Cash | £4,705 |
Current Liabilities | £40,604 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 February 2017 | INSOLVENCY:Progress report 29/11/2016 (8 pages) |
---|---|
9 November 2016 | Court order insolvency:C.O. To remove/replace liquidator (8 pages) |
9 November 2016 | Appointment of a liquidator (1 page) |
14 December 2015 | Registered office address changed from West Tower Brook Street Liverpool L3 9PJ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 December 2015 (2 pages) |
11 December 2015 | Appointment of a liquidator (1 page) |
5 August 2015 | Order of court to wind up (2 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 September 2013 | Director's details changed for Mr Simon Frost on 1 March 2013 (2 pages) |
2 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 September 2012 | Director's details changed for Mr Simon Frost on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Simon Frost on 5 September 2012 (2 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 August 2011 | Termination of appointment of Andrew Gresty as a director (1 page) |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 January 2010 | Group of companies' accounts made up to 30 September 2008 (38 pages) |
24 July 2009 | Director's change of particulars / stephen beetham / 24/07/2009 (1 page) |
24 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
22 January 2009 | Director's change of particulars / stephen beetham / 01/07/2008 (1 page) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 August 2008 | Director's change of particulars / stephen beetham / 27/08/2008 (1 page) |
27 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (13 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: beetham plaza 25 the strand liverpool merseyside L2 0XW (1 page) |
11 December 2007 | Ad 08/10/07--------- £ si 10762500@1=10762500 £ ic 100/10762600 (2 pages) |
11 December 2007 | Nc inc already adjusted 08/10/07 (1 page) |
11 December 2007 | Statement of affairs (11 pages) |
11 December 2007 | Resolutions
|
21 October 2007 | Resolutions
|
21 October 2007 | Nc inc already adjusted 08/10/07 (2 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
10 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
20 November 2006 | Particulars of mortgage/charge (6 pages) |
16 November 2006 | Particulars of mortgage/charge (8 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Ad 28/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 2006 | Director resigned (1 page) |
3 October 2006 | Company name changed hallco 1352 LIMITED\certificate issued on 03/10/06 (2 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Incorporation (19 pages) |