Company NameHalcyon Events Group Limited
Company StatusDissolved
Company Number06767069
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)
Dissolution Date20 October 2018 (5 years, 6 months ago)
Previous NameHalcyon Events Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Richard John Williams
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(same day as company formation)
RoleRacing Drivers
Country of ResidenceEngland
Correspondence Address88 C/O Moorfields Corporate Recovery Limited
88 Wood Street
London
EC2V 7QF
Director NameMr Richard Jarrett
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 20 October 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address88 C/O Moorfields Corporate Recovery Limited
88 Wood Street
London
EC2V 7QF
Director NameMr Christopher James Buncombe
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleRacing Drivers
Country of ResidenceUnited Kingdom
Correspondence Address4 Regency House
Horetensia Road
London
Sw
Director NameMr Simon Peter Edwards
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Camden Park Road
Chislehurst
Kent
BR7 5HE
Director NameMr Michael Anthony Evans
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 2 Kingston Road
Great Eversden
Cambrs
CB23 1HT
Secretary NameMr Michael Anthony Evans
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 2 Kingston Road
Great Eversden
Cambrs
CB23 1HT
Director NameMr Darren James Linton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 September 2014)
RoleCommerical Director
Country of ResidenceEngland
Correspondence Address11th Floor 30 Crown Place
London
EC2A 4EB
Secretary NameFifty Business Services Limited (Corporation)
StatusResigned
Appointed29 July 2009(7 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 14 May 2013)
Correspondence Address5 - 8
Dysart Street
London
EC2A 2BX

Contact

Websitewww.halcyonevents.com
Email address[email protected]
Telephone020 71188680
Telephone regionLondon

Location

Registered Address88 C/O Moorfields Corporate Recovery Limited
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2012
Net Worth-£806,999
Cash£1,353
Current Liabilities£465,423

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2018Final Gazette dissolved following liquidation (1 page)
20 July 2018Return of final meeting in a creditors' voluntary winding up (23 pages)
7 December 2017Liquidators' statement of receipts and payments to 2 November 2017 (19 pages)
7 December 2017Liquidators' statement of receipts and payments to 2 November 2017 (19 pages)
13 December 2016Liquidators' statement of receipts and payments to 2 November 2016 (17 pages)
13 December 2016Liquidators' statement of receipts and payments to 2 November 2016 (17 pages)
11 December 2015Registered 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 2015Registered 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 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-03
(1 page)
18 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-03
(1 page)
18 November 2015Appointment of a voluntary liquidator (1 page)
18 November 2015Statement of affairs with form 4.19 (6 pages)
18 November 2015Statement of affairs with form 4.19 (6 pages)
18 November 2015Appointment of a voluntary liquidator (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
23 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
26 November 2014Director's details changed for Mr Richard John Williams on 1 January 2014 (2 pages)
26 November 2014Director's details changed for Mr Richard John Williams on 1 January 2014 (2 pages)
26 November 2014Director's details changed for Mr Richard John Williams on 1 January 2014 (2 pages)
14 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
14 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
25 September 2014Termination of appointment of Darren James Linton as a director on 23 September 2014 (1 page)
25 September 2014Termination of appointment of Darren James Linton as a director on 23 September 2014 (1 page)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of Mr Richard Jarrett as a director (2 pages)
13 May 2014Termination of appointment of Christopher Buncombe as a director (1 page)
13 May 2014Appointment of Mr Richard Jarrett as a director (2 pages)
13 May 2014Termination of appointment of Christopher Buncombe as a director (1 page)
13 May 2014Appointment of Mr Darren James Linton as a director (2 pages)
13 May 2014Appointment of Mr Darren James Linton as a director (2 pages)
13 May 2014Termination of appointment of Simon Edwards as a director (1 page)
13 May 2014Termination of appointment of Simon Edwards as a director (1 page)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 April 2014Registration of charge 067670690002 (35 pages)
29 April 2014Registration of charge 067670690002 (35 pages)
10 April 2014Termination of appointment of Michael Evans as a director (1 page)
10 April 2014Termination of appointment of Michael Evans as a director (1 page)
8 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement information 18/03/2014
(1 page)
8 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement information 18/03/2014
(1 page)
25 October 2013Registered office address changed from 5-8 Dysart Street London EC2A 2BX England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 5-8 Dysart Street London EC2A 2BX England on 25 October 2013 (1 page)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(7 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(7 pages)
14 May 2013Termination of appointment of Fifty Business Services Limited as a secretary (1 page)
14 May 2013Termination of appointment of Fifty Business Services Limited as a secretary (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Company name changed halcyon events LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-07-12
(2 pages)
7 August 2012Company name changed halcyon events LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-07-12
(2 pages)
31 July 2012Change of name notice (2 pages)
31 July 2012Change of name notice (2 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (8 pages)
18 July 2012Director's details changed for Richard John Williams on 12 July 2012 (3 pages)
18 July 2012Director's details changed for Christopher James Buncombe on 12 July 2012 (3 pages)
18 July 2012Director's details changed for Richard John Williams on 12 July 2012 (3 pages)
18 July 2012Director's details changed for Christopher James Buncombe on 12 July 2012 (3 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
24 February 2012Secretary's details changed for Fifty Business Services Limited on 7 November 2011 (2 pages)
24 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
24 February 2012Secretary's details changed for Fifty Business Services Limited on 7 November 2011 (2 pages)
24 February 2012Secretary's details changed for Fifty Business Services Limited on 7 November 2011 (2 pages)
27 October 2011Registered 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 2011Registered 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 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Secretary's details changed for Fifty Business Services Limited on 1 January 2010 (2 pages)
18 January 2011Director's details changed for Christopher James Buncombe on 1 January 2010 (2 pages)
18 January 2011Secretary's details changed for Fifty Business Services Limited on 1 January 2010 (2 pages)
18 January 2011Registered office address changed from Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 18 January 2011 (1 page)
18 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
18 January 2011Director's details changed for Christopher James Buncombe on 1 January 2010 (2 pages)
18 January 2011Director's details changed for Richard John Williams on 1 January 2010 (2 pages)
18 January 2011Registered office address changed from Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 18 January 2011 (1 page)
18 January 2011Director's details changed for Richard John Williams on 1 January 2010 (2 pages)
18 January 2011Director's details changed for Richard John Williams on 1 January 2010 (2 pages)
18 January 2011Director's details changed for Christopher James Buncombe on 1 January 2010 (2 pages)
18 January 2011Secretary's details changed for Fifty Business Services Limited on 1 January 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 March 2010Termination of appointment of Michael Evans as a secretary (1 page)
9 March 2010Appointment of Fifty Business Services Limited as a secretary (2 pages)
9 March 2010Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham Middlesex TW1 4BW on 9 March 2010 (1 page)
9 March 2010Appointment of Fifty Business Services Limited as a secretary (2 pages)
9 March 2010Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham Middlesex TW1 4BW on 9 March 2010 (1 page)
9 March 2010Termination of appointment of Michael Evans as a secretary (1 page)
9 March 2010Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham Middlesex TW1 4BW on 9 March 2010 (1 page)
10 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (16 pages)
10 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (16 pages)
5 December 2008Incorporation (22 pages)
5 December 2008Incorporation (22 pages)