Company NameHallco 1626 Limited
Company StatusDissolved
Company Number06603462
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 10 months ago)
Dissolution Date21 August 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2019(11 years, 2 months after company formation)
Appointment Duration1 year (closed 21 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed23 January 2014(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 21 August 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed23 January 2014(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 21 August 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameSean O'Riordan
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2008(4 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Gavin Patrick Ross Reddin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(4 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Thomas Joseph David Stock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(4 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dilworth Court
Longridge
Lancashire
PR3 3SG
Director NameMr Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Paul Dawson
Date of BirthMay 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2014(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Jamie Leigh Radford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(7 years, 3 months after company formation)
Appointment Duration12 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William Stephen McBrinn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(8 years, 3 months after company formation)
Appointment Duration6 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Francis Henry Baker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitesungard.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

25.6k at £1Capita Justice & Secure Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£235,073
Cash£1
Current Liabilities£2,172,749

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 October 2008Delivered on: 11 November 2008
Satisfied on: 28 January 2014
Persons entitled: Phd Ventures 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
23 October 2008Delivered on: 11 November 2008
Satisfied on: 31 December 2013
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
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: The right, title and interest in and to the deposit being all money standing to the credit of the account and all rights and benefits accruing in connection with the deposit see image for full details.
Fully Satisfied
23 October 2008Delivered on: 4 November 2008
Satisfied on: 28 January 2014
Persons entitled: Gordons Partnership LLP (As Security Trustee for Itself and the Noteholders)

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: All assets of the chargor by way of first legal mortgage,first fixed charge,assignment by way of security and floating charge.
Fully Satisfied
23 October 2008Delivered on: 1 November 2008
Satisfied on: 28 January 2014
Persons entitled: Kbc Bank Nv Trading as Kbc Business Capital

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's present and future right, title and interest in and to all interests in real property , all licences and benefits of all other agreements relating to land and the proceeds of sales, contracts and warranties see image for full details.
Fully Satisfied

Filing History

21 August 2020Final Gazette dissolved following liquidation (1 page)
21 May 2020Return of final meeting in a members' voluntary winding up (10 pages)
22 October 2019Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages)
18 October 2019Register inspection address has been changed to 30 Berners Street London W1T 3LR (2 pages)
18 October 2019Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 18 October 2019 (2 pages)
17 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
(1 page)
17 October 2019Declaration of solvency (5 pages)
17 October 2019Appointment of a voluntary liquidator (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 September 2019Solvency Statement dated 11/09/19 (1 page)
13 September 2019Statement by Directors (1 page)
13 September 2019Statement of capital on 13 September 2019
  • GBP 1
(3 pages)
13 September 2019Resolutions
  • RES13 ‐ Reduction of share premium account 11/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 August 2019Termination of appointment of Stefan John Maynard as a director on 20 August 2019 (1 page)
23 August 2019Termination of appointment of Christopher Francis Henry Baker as a director on 20 August 2019 (1 page)
23 August 2019Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 (2 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
4 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
4 October 2018Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 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)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
24 June 2018Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
27 February 2017Termination of appointment of Paul Dawson as a director on 13 February 2017 (1 page)
27 February 2017Termination of appointment of Paul Dawson as a director on 13 February 2017 (1 page)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (14 pages)
6 September 2016Full accounts made up to 31 December 2015 (14 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 September 2015Full accounts made up to 31 December 2014 (15 pages)
24 September 2015Full accounts made up to 31 December 2014 (15 pages)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 25,582
(8 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 25,582
(8 pages)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (9 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (9 pages)
18 February 2014Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (16 pages)
18 February 2014Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (16 pages)
17 February 2014Change of share class name or designation (2 pages)
17 February 2014Statement of company's objects (2 pages)
17 February 2014Statement of company's objects (2 pages)
17 February 2014Change of share class name or designation (2 pages)
17 February 2014Particulars of variation of rights attached to shares (2 pages)
17 February 2014Particulars of variation of rights attached to shares (2 pages)
13 February 2014Annual return made up to 31 August 2010 with a full list of shareholders
  • ANNOTATION Replacement This document is a Replacement of the AR01 registered on 29/11/2010 as the original was not properly delivered
(17 pages)
13 February 2014Annual return made up to 31 August 2010 with a full list of shareholders
  • ANNOTATION This document is a Replacement of the AR01 registered on 29/11/2010 as the original was not properly delivered
(17 pages)
13 February 2014Annual return made up to 31 August 2010 with a full list of shareholders
  • ANNOTATION Replacement This document is a Replacement of the AR01 registered on 29/11/2010 as the original was not properly delivered
(17 pages)
12 February 2014Annual return made up to 31 August 2009 with a full list of shareholders (7 pages)
12 February 2014Annual return made up to 31 August 2009 with a full list of shareholders (7 pages)
5 February 2014Appointment of Capita Group Secretary Limited as a secretary (2 pages)
5 February 2014Appointment of Capita Corporate Director Limited as a director on 23 January 2014 (2 pages)
5 February 2014Appointment of Capita Corporate Director Limited as a director (2 pages)
5 February 2014Appointment of Capita Group Secretary Limited as a secretary on 23 January 2014 (2 pages)
5 February 2014Appointment of Capita Group Secretary Limited as a secretary on 23 January 2014 (2 pages)
5 February 2014Appointment of Capita Corporate Director Limited as a director on 23 January 2014 (2 pages)
4 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 25,582
(5 pages)
4 February 2014Appointment of Paul Dawson as a director on 23 January 2014 (2 pages)
4 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 25,582
(5 pages)
4 February 2014Termination of appointment of Gavin Patrick Ross Reddin as a director on 23 January 2014 (1 page)
4 February 2014Appointment of Paul Dawson as a director (2 pages)
4 February 2014Termination of appointment of Gavin Patrick Ross Reddin as a director on 23 January 2014 (1 page)
4 February 2014Termination of appointment of Gavin Reddin as a director (1 page)
4 February 2014Appointment of Paul Dawson as a director on 23 January 2014 (2 pages)
3 February 2014Appointment of Craig Hilton Rodgerson as a director on 23 January 2014 (2 pages)
3 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
3 February 2014Appointment of Mr Stefan John Maynard as a director (2 pages)
3 February 2014Appointment of Mr Stefan John Maynard as a director on 23 January 2014 (2 pages)
3 February 2014Appointment of Michael Patrick Collier as a director on 23 January 2014 (2 pages)
3 February 2014Termination of appointment of Sean O'riordan as a director (1 page)
3 February 2014Appointment of Mr Stefan John Maynard as a director on 23 January 2014 (2 pages)
3 February 2014Termination of appointment of Sean O'riordan as a director on 23 January 2014 (1 page)
3 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 February 2014Termination of appointment of Sean O'riordan as a director on 23 January 2014 (1 page)
3 February 2014Appointment of Craig Hilton Rodgerson as a director on 23 January 2014 (2 pages)
3 February 2014Appointment of Michael Patrick Collier as a director (2 pages)
3 February 2014Appointment of Craig Hilton Rodgerson as a director (2 pages)
3 February 2014Appointment of Michael Patrick Collier as a director on 23 January 2014 (2 pages)
3 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
31 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 August 2011 (16 pages)
31 January 2014Registered office address changed from , 3 Stafford Cross Stafford Road, Croydon, London, CR0 4TU on 31 January 2014 (1 page)
31 January 2014Registered office address changed from , 3 Stafford Cross Stafford Road, Croydon, London, CR0 4TU on 31 January 2014 (1 page)
31 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 August 2011 (16 pages)
28 January 2014Satisfaction of charge 2 in full (1 page)
28 January 2014Satisfaction of charge 4 in full (1 page)
28 January 2014Satisfaction of charge 1 in full (1 page)
28 January 2014Satisfaction of charge 4 in full (1 page)
28 January 2014Satisfaction of charge 2 in full (1 page)
28 January 2014Satisfaction of charge 1 in full (1 page)
22 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 August 2012 (17 pages)
22 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 August 2012 (17 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 August 2012 (17 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 August 2012 (17 pages)
31 December 2013Satisfaction of charge 3 in full (4 pages)
31 December 2013Satisfaction of charge 3 in full (4 pages)
13 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
13 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2014
(6 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2014
(6 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2014
(6 pages)
5 September 2013Director's details changed for Mr Gavin Patrick Ross Reddin on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Gavin Patrick Ross Reddin on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Sean O'riordan on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Gavin Patrick Ross Reddin on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Sean O'riordan on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Sean O'riordan on 5 September 2013 (2 pages)
22 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 21,057
(6 pages)
22 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 21,057
(6 pages)
13 December 2012Auditor's resignation (1 page)
13 December 2012Auditor's resignation (1 page)
22 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
22 November 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 20,855
(6 pages)
22 November 2012Statement of company's objects (2 pages)
22 November 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 20,855
(6 pages)
22 November 2012Statement of company's objects (2 pages)
22 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
22 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
9 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2014 and on 22/01/2014.
(16 pages)
9 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2014 and on 22/01/2014.
(16 pages)
9 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2014 and on 22/01/2014.
(16 pages)
11 July 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
11 July 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
28 September 2011Full accounts made up to 31 December 2010 (23 pages)
28 September 2011Full accounts made up to 31 December 2010 (23 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2014
(15 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/01/2014
(15 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2014
(15 pages)
29 November 2010Annual return made up to 31 August 2010 with a full list of shareholders
  • ANNOTATION Replaced a Replacement AR01 was registered on 13/02/2014
(15 pages)
29 November 2010Annual return made up to 31 August 2010 with a full list of shareholders
  • ANNOTATION Replaced a Replacement AR01 was registered on 13/02/2014
(15 pages)
29 November 2010Annual return made up to 31 August 2010 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 13/02/2014
(15 pages)
23 November 2010Registered office address changed from , Willett Road, Thornton Heath, Surrey, CR7 6AA on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from , Willett Road, Thornton Heath, Surrey, CR7 6AA on 23 November 2010 (2 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 March 2010Termination of appointment of Thomas Stock as a director (2 pages)
30 March 2010Change of share class name or designation (2 pages)
30 March 2010Change of share class name or designation (2 pages)
30 March 2010Termination of appointment of Thomas Stock as a director (2 pages)
22 October 2009Full accounts made up to 31 December 2008 (14 pages)
22 October 2009Full accounts made up to 31 December 2008 (14 pages)
10 September 2009Return made up to 31/08/09; full list of members (6 pages)
10 September 2009Return made up to 31/08/09; full list of members (6 pages)
28 August 2009Director's Change of Particulars / sean o'riordan / 26/08/2009 / HouseName/Number was: , now: 119; Street was: 2ND floor centre tower, now: becklow road; Area was: whitgift centre, now: sheperds bush; Post Town was: croydon, now: london; Post Code was: CR0 0XB, now: W12 9HH (1 page)
28 August 2009Director's Change of Particulars / sean o'riordan / 26/08/2009 / HouseName/Number was: , now: 119; Street was: 2ND floor centre tower, now: becklow road; Area was: whitgift centre, now: sheperds bush; Post Town was: croydon, now: london; Post Code was: CR0 0XB, now: W12 9HH (1 page)
28 August 2009Director's change of particulars / sean o'riordan / 26/08/2009 (1 page)
24 November 2008Ad 23/10/08\gbp si 7000@1=7000\gbp ic 13000/20000\ (2 pages)
24 November 2008Ad 23/10/08 gbp si 7000@1=7000 gbp ic 13000/20000 (2 pages)
24 November 2008Ad 23/10/08 gbp si 7000@1=7000 gbp ic 13000/20000 (2 pages)
19 November 2008Director appointed thomas joseph david stock (3 pages)
19 November 2008Director appointed thomas joseph david stock (3 pages)
19 November 2008Director appointed gavin patrick ross reddin (4 pages)
19 November 2008Director appointed gavin patrick ross reddin (4 pages)
13 November 2008Resolutions
  • RES13 ‐ Section 175(5)a quoted 23/10/2008
(1 page)
13 November 2008Gbp nc 1000/20000 23/10/08 (1 page)
13 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 November 2008Ad 23/10/08 gbp si 6999@1=6999 gbp ic 1/7000 (2 pages)
13 November 2008Gbp nc 1000/20000\23/10/08 (1 page)
13 November 2008Ad 23/10/08\gbp si 6000@1=6000\gbp ic 7000/13000\ (2 pages)
13 November 2008Ad 23/10/08 gbp si 6000@1=6000 gbp ic 7000/13000 (2 pages)
13 November 2008Ad 23/10/08\gbp si 6999@1=6999\gbp ic 1/7000\ (2 pages)
13 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 November 2008Resolutions
  • RES13 ‐ Section 175(5)a quoted 23/10/2008
(1 page)
13 November 2008Ad 23/10/08 gbp si 6000@1=6000 gbp ic 7000/13000 (2 pages)
13 November 2008Gbp nc 1000/20000 23/10/08 (1 page)
13 November 2008Ad 23/10/08 gbp si 6999@1=6999 gbp ic 1/7000 (2 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 November 2008Director appointed sean o'riordan (2 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 November 2008Director appointed sean o'riordan (2 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 October 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
10 October 2008Appointment Terminated Director Halliwells Directors LIMITED (1 page)
10 October 2008Appointment Terminated Director Halliwells Directors LIMITED (1 page)
10 October 2008Registered office changed on 10/10/2008 from, 3 hardman square, spinningfields, manchester, M3 3EB (1 page)
10 October 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
10 October 2008Registered office changed on 10/10/2008 from, 3 hardman square, spinningfields, manchester, M3 3EB (1 page)
10 October 2008Appointment terminated director halliwells directors LIMITED (1 page)
27 May 2008Incorporation (14 pages)
27 May 2008Incorporation (14 pages)