Company NameElectra-Net Holdings Limited
DirectorsElizabeth Helen Brownell and Capita Corporate Director Limited
Company StatusLiquidation
Company Number06408649
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Previous NameHallco 1544 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameElizabeth Helen Brownell
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed24 September 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed24 September 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameEdmund Fazakerley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Heaton Close
Heaton Moor
Stockport
Cheshire
SK4 4DQ
Director NameAndrew Jonathon Richards
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernbrake Coxhill
Boldre
Lymington
Hants
SO41 8PS
Director NameMr Anthony John Dickin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ferndown Gardens
Cobham
Surrey
KT11 2BH
Director NameKaren Louise Richards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadley Farm Lower Mead End Road
Sway
Lymington
Hampshire
SO41 6EL
Director NameMr Justin James Tarrant
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 22 April 2013)
RoleSenior Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaddoxford Farm
Maddoxford Lane Boorley Green
Botley
Hampshire
SO32 2DB
Secretary NameKaren Louise Richards
NationalityBritish
StatusResigned
Appointed15 January 2008(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbrake Coxhill
Boldre
Lymington
Hants
SO41 8PS
Director NameDavid John Robertson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 02 May 2012)
RoleAccountant
Correspondence AddressThe Malthouse
Stanton Prior
Bath
BA2 9HX
Director NameMr Robert Holt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
68 Vincent Square
London
SW1P 2NU
Director NameMr Graham Lee
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevington House
Sevington
Chippenham
Wiltshire
SN14 7LD
Director NameMr Graham Stuart Firth
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicholas Paul David Winks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Paul Anthony Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2015)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressThe George Business Centre
Christchurch Road
New Milton
Hampshire
BH25 6QJ
Director NameMr Peter Edward Hands
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(7 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMs Lisa Ann Oxley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(9 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicholas Siegfried Dale
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(13 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websiteelectranetis.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

22.3m at £1Capita It Services Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£14,948,000
Gross Profit£5,286,000
Net Worth-£2,998,000
Cash£1,476,000
Current Liabilities£8,489,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2022 (1 year, 6 months ago)
Next Return Due14 October 2023 (overdue)

Charges

25 February 2011Delivered on: 4 March 2011
Satisfied on: 16 May 2012
Persons entitled: Palatine Private Equity LLP (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee or any of them by any group company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 May 2010Delivered on: 12 May 2010
Satisfied on: 16 May 2012
Persons entitled: Zeus Private Equity LLP (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 January 2008Delivered on: 23 January 2008
Satisfied on: 16 May 2012
Persons entitled: Zeus Private Equity LLP (The "Security Trustee")

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 January 2008Delivered on: 19 January 2008
Satisfied on: 12 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 January 2008Delivered on: 19 January 2008
Satisfied on: 12 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All stock shares bonds and other securities including dividends,. See the mortgage charge document for full details.
Fully Satisfied
15 January 2008Delivered on: 18 January 2008
Satisfied on: 16 May 2012
Persons entitled: Andrew Crouch

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and any other group company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 January 2008Delivered on: 18 January 2008
Satisfied on: 16 May 2012
Persons entitled: Andrew Richards and the Noteholders

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2021Change of details for Capita It Services Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
24 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 October 2019Change of details for Capita It Services Holdings Limited as a person with significant control on 3 October 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Change of details for Capita It Services Holdings Limited as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
7 August 2018Full accounts made up to 31 December 2016 (15 pages)
25 June 2018Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages)
21 November 2017Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page)
21 November 2017Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page)
21 November 2017Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages)
21 November 2017Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (14 pages)
3 October 2016Full accounts made up to 31 December 2015 (14 pages)
23 May 2016Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page)
23 May 2016Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 22,256,512
(10 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 22,256,512
(10 pages)
2 November 2015Second filing of AR01 previously delivered to Companies House made up to 25 October 2014 (26 pages)
2 November 2015Second filing of AR01 previously delivered to Companies House made up to 25 October 2013 (25 pages)
2 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 04/05/2012
(7 pages)
2 November 2015Second filing of AR01 previously delivered to Companies House made up to 25 October 2013 (25 pages)
2 November 2015Second filing of AR01 previously delivered to Companies House made up to 25 October 2014 (26 pages)
2 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 04/05/2012
(7 pages)
21 October 2015Consolidation of shares on 2 October 2015 (9 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 22,256,512.01
(10 pages)
21 October 2015Consolidation of shares on 2 October 2015 (5 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Consolidation of shares on 2 October 2015 (5 pages)
21 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 22,256,512.01
(10 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Consolidation of shares on 2 October 2015 (9 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Consolidation of shares on 2 October 2015 (9 pages)
21 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 22,256,512.01
(10 pages)
21 October 2015Consolidation of shares on 2 October 2015 (5 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 October 2015Satisfaction of charge 4 in full (4 pages)
12 October 2015Satisfaction of charge 3 in full (4 pages)
12 October 2015Satisfaction of charge 4 in full (4 pages)
12 October 2015Satisfaction of charge 3 in full (4 pages)
1 October 2015Registered office address changed from , the George Business Centre, Christchurch Road, New Milton, Hampshire, BH25 6QJ to 17 Rochester Row London SW1P 1QT on 1 October 2015 (1 page)
1 October 2015Appointment of Capita Corporate Director Limited as a director on 24 September 2015 (2 pages)
1 October 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
1 October 2015Appointment of Capita Corporate Director Limited as a director on 24 September 2015 (2 pages)
1 October 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
1 October 2015Appointment of Miss Lisa Ann Oxley as a director on 24 September 2015 (2 pages)
1 October 2015Appointment of Mr Peter Hands as a director on 24 September 2015 (2 pages)
1 October 2015Registered office address changed from , the George Business Centre, Christchurch Road, New Milton, Hampshire, BH25 6QJ to 17 Rochester Row London SW1P 1QT on 1 October 2015 (1 page)
1 October 2015Appointment of Miss Lisa Ann Oxley as a director on 24 September 2015 (2 pages)
1 October 2015Termination of appointment of Nicholas Paul David Winks as a director on 24 September 2015 (1 page)
1 October 2015Termination of appointment of Graham Stuart Firth as a director on 24 September 2015 (1 page)
1 October 2015Registered office address changed from , the George Business Centre, Christchurch Road, New Milton, Hampshire, BH25 6QJ to 17 Rochester Row London SW1P 1QT on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Karen Louise Richards as a secretary on 24 September 2015 (1 page)
1 October 2015Termination of appointment of Andrew Jonathon Richards as a director on 24 September 2015 (1 page)
1 October 2015Termination of appointment of Karen Louise Richards as a secretary on 24 September 2015 (1 page)
1 October 2015Appointment of Mr Peter Hands as a director on 24 September 2015 (2 pages)
1 October 2015Termination of appointment of Anthony John Dickin as a director on 24 September 2015 (1 page)
1 October 2015Appointment of Capita Group Secretary Limited as a secretary on 24 September 2015 (2 pages)
1 October 2015Appointment of Capita Group Secretary Limited as a secretary on 24 September 2015 (2 pages)
1 October 2015Termination of appointment of Andrew Jonathon Richards as a director on 24 September 2015 (1 page)
1 October 2015Appointment of Mr Richard John Shearer as a director on 24 September 2015 (2 pages)
1 October 2015Termination of appointment of Nicholas Paul David Winks as a director on 24 September 2015 (1 page)
1 October 2015Appointment of Mr Richard John Shearer as a director on 24 September 2015 (2 pages)
1 October 2015Termination of appointment of Graham Stuart Firth as a director on 24 September 2015 (1 page)
1 October 2015Termination of appointment of Anthony John Dickin as a director on 24 September 2015 (1 page)
2 June 2015Group of companies' accounts made up to 28 February 2015 (26 pages)
2 June 2015Group of companies' accounts made up to 28 February 2015 (26 pages)
16 April 2015Termination of appointment of Paul Anthony Bell as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Paul Anthony Bell as a director on 16 April 2015 (1 page)
11 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 22,261,891.97526
(24 pages)
11 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/11/2015
(25 pages)
11 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/11/2015
(25 pages)
22 September 2014Director's details changed for Andrew Jonathon Richards on 22 September 2014 (2 pages)
22 September 2014Secretary's details changed for Karen Louise Richards on 22 September 2014 (1 page)
22 September 2014Secretary's details changed for Karen Louise Richards on 22 September 2014 (1 page)
22 September 2014Director's details changed for Andrew Jonathon Richards on 22 September 2014 (2 pages)
10 June 2014Group of companies' accounts made up to 28 February 2014 (30 pages)
10 June 2014Group of companies' accounts made up to 28 February 2014 (30 pages)
12 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
12 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
6 March 2014Statement of capital following an allotment of shares on 24 March 2013
  • GBP 115,023,825.8188
  • ANNOTATION A second filed SH01 was registered on 02/11/2015
(18 pages)
6 March 2014Statement of capital following an allotment of shares on 24 March 2013
  • GBP 115,023,825.8188
(17 pages)
6 March 2014Statement of capital following an allotment of shares on 24 March 2013
  • GBP 115,023,825.8188
  • ANNOTATION A second filed SH01 was registered on 02/11/2015
(18 pages)
3 December 2013Group of companies' accounts made up to 28 February 2013 (33 pages)
3 December 2013Group of companies' accounts made up to 28 February 2013 (33 pages)
26 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/11/2015
(25 pages)
26 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 22,261,891.9802
(24 pages)
26 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/11/2015
(25 pages)
3 June 2013Appointment of Mr Paul Bell as a director on 30 May 2013 (2 pages)
3 June 2013Appointment of Mr Paul Bell as a director on 30 May 2013 (2 pages)
3 June 2013Appointment of Mr Paul Bell as a director (2 pages)
13 May 2013Termination of appointment of Karen Louise Richards as a director on 22 April 2013 (1 page)
13 May 2013Termination of appointment of Justin James Tarrant as a director on 22 April 2013 (1 page)
13 May 2013Appointment of Mr Nicholas Paul David Winks as a director on 22 April 2013 (2 pages)
13 May 2013Appointment of Mr Graham Stuart Firth as a director on 22 April 2013 (2 pages)
13 May 2013Termination of appointment of Justin Tarrant as a director (1 page)
13 May 2013Appointment of Mr Graham Stuart Firth as a director (2 pages)
13 May 2013Appointment of Mr Graham Stuart Firth as a director on 22 April 2013 (2 pages)
13 May 2013Appointment of Mr Nicholas Paul David Winks as a director on 22 April 2013 (2 pages)
13 May 2013Appointment of Mr Nicholas Paul David Winks as a director (2 pages)
13 May 2013Termination of appointment of Karen Louise Richards as a director on 22 April 2013 (1 page)
13 May 2013Termination of appointment of Karen Richards as a director (1 page)
13 May 2013Termination of appointment of Justin James Tarrant as a director on 22 April 2013 (1 page)
11 April 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
11 April 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
29 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (17 pages)
29 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (17 pages)
25 July 2012Group of companies' accounts made up to 31 August 2011 (30 pages)
25 July 2012Group of companies' accounts made up to 31 August 2011 (30 pages)
23 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 21,390,186.35
(5 pages)
23 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 21,040,009.00
(4 pages)
23 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 21,390,186.35
(5 pages)
23 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 21,040,009.00
(4 pages)
23 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 21,040,009.00
(4 pages)
23 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 21,390,186.35
(5 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
18 May 2012Particulars of variation of rights attached to shares (2 pages)
18 May 2012Change of share class name or designation (2 pages)
18 May 2012Particulars of variation of rights attached to shares (2 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
18 May 2012Change of share class name or designation (2 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
2 May 2012Termination of appointment of Robert Holt as a director on 2 May 2012 (1 page)
2 May 2012Termination of appointment of David John Robertson as a director on 2 May 2012 (1 page)
2 May 2012Termination of appointment of David Robertson as a director (1 page)
2 May 2012Termination of appointment of Robert Holt as a director on 2 May 2012 (1 page)
2 May 2012Termination of appointment of David John Robertson as a director on 2 May 2012 (1 page)
2 May 2012Termination of appointment of Robert Holt as a director (1 page)
2 May 2012Termination of appointment of David John Robertson as a director on 2 May 2012 (1 page)
2 May 2012Termination of appointment of Robert Holt as a director on 2 May 2012 (1 page)
10 April 2012Termination of appointment of Edmund Fazakerley as a director (2 pages)
10 April 2012Termination of appointment of Edmund Fazakerley as a director on 2 April 2012 (2 pages)
10 April 2012Termination of appointment of Edmund Fazakerley as a director on 2 April 2012 (2 pages)
10 April 2012Termination of appointment of Edmund Fazakerley as a director on 2 April 2012 (2 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (10 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (10 pages)
20 April 2011Group of companies' accounts made up to 31 August 2010 (31 pages)
20 April 2011Group of companies' accounts made up to 31 August 2010 (31 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (11 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (11 pages)
5 July 2010Termination of appointment of Graham Lee as a director (2 pages)
5 July 2010Termination of appointment of Graham Lee as a director (2 pages)
18 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 1,107,554.0
(7 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2010Memorandum and Articles of Association (40 pages)
18 May 2010Statement of company's objects (2 pages)
18 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 1,107,554.0
(7 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 1,107,554.0
(7 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 May 2010Statement of company's objects (2 pages)
18 May 2010Memorandum and Articles of Association (40 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
10 March 2010Group of companies' accounts made up to 31 August 2009 (29 pages)
10 March 2010Group of companies' accounts made up to 31 August 2009 (29 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (9 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (9 pages)
27 April 2009Director and secretary's change of particulars / karen richards / 27/04/2009 (1 page)
27 April 2009Director's change of particulars / andrew richards / 27/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars / karen richards / 27/04/2009 (1 page)
27 April 2009Director's change of particulars / andrew richards / 27/04/2009 (1 page)
22 January 2009Group of companies' accounts made up to 31 August 2008 (30 pages)
22 January 2009Group of companies' accounts made up to 31 August 2008 (30 pages)
5 January 2009Return made up to 25/10/08; full list of members (7 pages)
5 January 2009Return made up to 25/10/08; full list of members (7 pages)
22 December 2008Director appointed robert holt (2 pages)
22 December 2008Director appointed robert holt (2 pages)
15 September 2008Director appointed graham lee (2 pages)
15 September 2008Director appointed graham lee (2 pages)
11 September 2008Ad 14/02/08\gbp si [email protected]=20000\gbp ic 960000/980000\ (2 pages)
11 September 2008Ad 14/02/08\gbp si [email protected]=20000\gbp ic 960000/980000\ (2 pages)
6 August 2008Ad 30/06/08\gbp si [email protected]=20000\gbp ic 940000/960000\ (2 pages)
6 August 2008Ad 30/06/08\gbp si [email protected]=20000\gbp ic 940000/960000\ (2 pages)
17 July 2008Resolutions
  • RES13 ‐ Facility agreement 15/01/2008
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(4 pages)
17 July 2008Resolutions
  • RES13 ‐ Facility agreement 15/01/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
17 July 2008Resolutions
  • RES13 ‐ Facility agreement 15/01/2008
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(4 pages)
5 February 2008Company name changed hallco 1544 LIMITED\certificate issued on 05/02/08 (2 pages)
5 February 2008Company name changed hallco 1544 LIMITED\certificate issued on 05/02/08 (2 pages)
24 January 2008Registered office changed on 24/01/08 from: st james's court, brown street, manchester, greater manchester M2 2JF (1 page)
24 January 2008Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page)
24 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 January 2008Ad 15/01/08--------- £ si [email protected]=460000 £ ic 480000/940000 (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Ad 15/01/08--------- £ si [email protected]=20000 £ ic 2/20002 (2 pages)
24 January 2008S-div 15/01/08 (1 page)
24 January 2008Registered office changed on 24/01/08 from: st james's court, brown street, manchester, greater manchester M2 2JF (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 15/01/08
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
24 January 2008Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page)
24 January 2008Ad 15/01/08--------- £ si [email protected]=459998 £ ic 20002/480000 (2 pages)
24 January 2008Ad 15/01/08--------- £ si [email protected]=460000 £ ic 480000/940000 (2 pages)
24 January 2008£ nc 1000/1000000 15/01/08 (2 pages)
24 January 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 January 2008S-div 15/01/08 (1 page)
24 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
24 January 2008Ad 15/01/08--------- £ si [email protected]=20000 £ ic 2/20002 (2 pages)
24 January 2008£ nc 1000/1000000 15/01/08 (2 pages)
24 January 2008Ad 15/01/08--------- £ si [email protected]=459998 £ ic 20002/480000 (2 pages)
24 January 2008Resolutions
  • RES13 ‐ Sub div 15/01/08
(2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Registered office changed on 24/01/08 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 January 2008Particulars of mortgage/charge (19 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Particulars of mortgage/charge (19 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed;new director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008New secretary appointed;new director appointed (2 pages)
19 January 2008Particulars of mortgage/charge (8 pages)
19 January 2008Particulars of mortgage/charge (5 pages)
19 January 2008Particulars of mortgage/charge (5 pages)
19 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
25 October 2007Incorporation (20 pages)
25 October 2007Incorporation (20 pages)