88 Wood Street
London
EC2V 7QF
Director Name | Mr Richard Jarrett |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2014(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 October 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF |
Director Name | Mr Christopher James Buncombe |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Racing Drivers |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regency House Horetensia Road London Sw |
Director Name | Mr Simon Peter Edwards |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Camden Park Road Chislehurst Kent BR7 5HE |
Director Name | Mr Michael Anthony Evans |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 2 Kingston Road Great Eversden Cambrs CB23 1HT |
Secretary Name | Mr Michael Anthony Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 2 Kingston Road Great Eversden Cambrs CB23 1HT |
Director Name | Mr Darren James Linton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 September 2014) |
Role | Commerical Director |
Country of Residence | England |
Correspondence Address | 11th Floor 30 Crown Place London EC2A 4EB |
Secretary Name | Fifty Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 May 2013) |
Correspondence Address | 5 - 8 Dysart Street London EC2A 2BX |
Website | www.halcyonevents.com |
---|---|
Email address | [email protected] |
Telephone | 020 71188680 |
Telephone region | London |
Registered Address | 88 C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£806,999 |
Cash | £1,353 |
Current Liabilities | £465,423 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2018 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
7 December 2017 | Liquidators' statement of receipts and payments to 2 November 2017 (19 pages) |
7 December 2017 | Liquidators' statement of receipts and payments to 2 November 2017 (19 pages) |
13 December 2016 | Liquidators' statement of receipts and payments to 2 November 2016 (17 pages) |
13 December 2016 | Liquidators' statement of receipts and payments to 2 November 2016 (17 pages) |
11 December 2015 | Registered office address changed from 11th Floor 30 Crown Place London EC2A 4EB to 88 C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 11th Floor 30 Crown Place London EC2A 4EB to 88 C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 11 December 2015 (1 page) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Appointment of a voluntary liquidator (1 page) |
18 November 2015 | Statement of affairs with form 4.19 (6 pages) |
18 November 2015 | Statement of affairs with form 4.19 (6 pages) |
18 November 2015 | Appointment of a voluntary liquidator (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
26 November 2014 | Director's details changed for Mr Richard John Williams on 1 January 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Richard John Williams on 1 January 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Richard John Williams on 1 January 2014 (2 pages) |
14 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
25 September 2014 | Termination of appointment of Darren James Linton as a director on 23 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Darren James Linton as a director on 23 September 2014 (1 page) |
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2014 | Registered office address changed from Suite 1 Rowan Court High Street Wimbledon Village London SW19 5EE England to 11Th Floor 30 Crown Place London EC2A 4EB on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Suite 1 Rowan Court High Street Wimbledon Village London SW19 5EE England to 11Th Floor 30 Crown Place London EC2A 4EB on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Suite 1 Rowan Court High Street Wimbledon Village London SW19 5EE England to 11Th Floor 30 Crown Place London EC2A 4EB on 2 September 2014 (1 page) |
13 May 2014 | Appointment of Mr Richard Jarrett as a director (2 pages) |
13 May 2014 | Termination of appointment of Christopher Buncombe as a director (1 page) |
13 May 2014 | Appointment of Mr Richard Jarrett as a director (2 pages) |
13 May 2014 | Termination of appointment of Christopher Buncombe as a director (1 page) |
13 May 2014 | Appointment of Mr Darren James Linton as a director (2 pages) |
13 May 2014 | Appointment of Mr Darren James Linton as a director (2 pages) |
13 May 2014 | Termination of appointment of Simon Edwards as a director (1 page) |
13 May 2014 | Termination of appointment of Simon Edwards as a director (1 page) |
1 May 2014 | Resolutions
|
1 May 2014 | Resolutions
|
29 April 2014 | Registration of charge 067670690002 (35 pages) |
29 April 2014 | Registration of charge 067670690002 (35 pages) |
10 April 2014 | Termination of appointment of Michael Evans as a director (1 page) |
10 April 2014 | Termination of appointment of Michael Evans as a director (1 page) |
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
25 October 2013 | Registered office address changed from 5-8 Dysart Street London EC2A 2BX England on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 5-8 Dysart Street London EC2A 2BX England on 25 October 2013 (1 page) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
14 May 2013 | Termination of appointment of Fifty Business Services Limited as a secretary (1 page) |
14 May 2013 | Termination of appointment of Fifty Business Services Limited as a secretary (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Company name changed halcyon events LIMITED\certificate issued on 07/08/12
|
7 August 2012 | Company name changed halcyon events LIMITED\certificate issued on 07/08/12
|
31 July 2012 | Change of name notice (2 pages) |
31 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Director's details changed for Richard John Williams on 12 July 2012 (3 pages) |
18 July 2012 | Director's details changed for Christopher James Buncombe on 12 July 2012 (3 pages) |
18 July 2012 | Director's details changed for Richard John Williams on 12 July 2012 (3 pages) |
18 July 2012 | Director's details changed for Christopher James Buncombe on 12 July 2012 (3 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
24 February 2012 | Secretary's details changed for Fifty Business Services Limited on 7 November 2011 (2 pages) |
24 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
24 February 2012 | Secretary's details changed for Fifty Business Services Limited on 7 November 2011 (2 pages) |
24 February 2012 | Secretary's details changed for Fifty Business Services Limited on 7 November 2011 (2 pages) |
27 October 2011 | Registered office address changed from C/O C/O Fifty Business Services 5Th Floor 63 St. Mary Axe London EC3A 8AA England on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from C/O C/O Fifty Business Services 5Th Floor 63 St. Mary Axe London EC3A 8AA England on 27 October 2011 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Secretary's details changed for Fifty Business Services Limited on 1 January 2010 (2 pages) |
18 January 2011 | Director's details changed for Christopher James Buncombe on 1 January 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Fifty Business Services Limited on 1 January 2010 (2 pages) |
18 January 2011 | Registered office address changed from Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Director's details changed for Christopher James Buncombe on 1 January 2010 (2 pages) |
18 January 2011 | Director's details changed for Richard John Williams on 1 January 2010 (2 pages) |
18 January 2011 | Registered office address changed from Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 18 January 2011 (1 page) |
18 January 2011 | Director's details changed for Richard John Williams on 1 January 2010 (2 pages) |
18 January 2011 | Director's details changed for Richard John Williams on 1 January 2010 (2 pages) |
18 January 2011 | Director's details changed for Christopher James Buncombe on 1 January 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Fifty Business Services Limited on 1 January 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 March 2010 | Termination of appointment of Michael Evans as a secretary (1 page) |
9 March 2010 | Appointment of Fifty Business Services Limited as a secretary (2 pages) |
9 March 2010 | Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham Middlesex TW1 4BW on 9 March 2010 (1 page) |
9 March 2010 | Appointment of Fifty Business Services Limited as a secretary (2 pages) |
9 March 2010 | Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham Middlesex TW1 4BW on 9 March 2010 (1 page) |
9 March 2010 | Termination of appointment of Michael Evans as a secretary (1 page) |
9 March 2010 | Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham Middlesex TW1 4BW on 9 March 2010 (1 page) |
10 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (16 pages) |
10 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (16 pages) |
5 December 2008 | Incorporation (22 pages) |
5 December 2008 | Incorporation (22 pages) |