Company NameHalmer Logistics Solutions Limited
Company StatusDissolved
Company Number08628040
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 8 months ago)
Dissolution Date4 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Nicola Vening
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address81a High Street
Guildford
Surrey
GU1 3DY
Director NameMr Gary Richard Taylor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81a High Street
Guildford
Surrey
GU1 3DY
Director NameMr Michael John Ward
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address81a High Street
Guildford
Surrey
GU1 3DY
Secretary NameMr Michael John Ward
StatusResigned
Appointed01 August 2014(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressWirmwood Village Street
Newdigate
Dorking
Surrey
RH5 5DH

Contact

Telephone01483 452598
Telephone regionGuildford

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

2 at £1Michael John Ward
50.00%
Ordinary A
2 at £1Nicola Vening
50.00%
Ordinary A

Financials

Year2014
Net Worth£89,307
Cash£65,938
Current Liabilities£249,978

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 December 2014Delivered on: 11 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 February 2022Final Gazette dissolved following liquidation (1 page)
4 November 2021Return of final meeting in a members' voluntary winding up (8 pages)
5 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-29
(1 page)
5 December 2020Appointment of a voluntary liquidator (3 pages)
30 November 2020Registered office address changed from 94 Stoke Road Guildford Surrey GU1 4JN England to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 30 November 2020 (2 pages)
16 November 2020Declaration of solvency (5 pages)
20 October 2020Satisfaction of charge 086280400001 in full (1 page)
11 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 June 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
2 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
14 May 2019Resolutions
  • RES13 ‐ Off market purchases 23/04/2019
(1 page)
30 April 2019Cessation of Michael John Ward as a person with significant control on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Michael John Ward as a secretary on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Michael John Ward as a director on 30 April 2019 (1 page)
26 April 2019Registered office address changed from 81a High Street Guildford Surrey GU1 3DY to 94 Stoke Road Guildford Surrey GU1 4JN on 26 April 2019 (1 page)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
5 August 2016Director's details changed for Mr Michael John Ward on 12 February 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Michael John Ward on 12 February 2016 (1 page)
5 August 2016Director's details changed for Mr Michael John Ward on 12 February 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Michael John Ward on 12 February 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 August 2015Director's details changed for Mrs Nicola Vening on 1 July 2015 (2 pages)
5 August 2015Director's details changed for Mrs Nicola Vening on 1 July 2015 (2 pages)
5 August 2015Director's details changed for Mrs Nicola Vening on 1 July 2015 (2 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
(5 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
(5 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 December 2014Registration of charge 086280400001, created on 5 December 2014 (16 pages)
11 December 2014Registration of charge 086280400001, created on 5 December 2014 (16 pages)
11 December 2014Registration of charge 086280400001, created on 5 December 2014 (16 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(4 pages)
4 August 2014Appointment of Mr Michael John Ward as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Michael John Ward as a secretary on 1 August 2014 (2 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(4 pages)
4 August 2014Appointment of Mr Michael John Ward as a secretary on 1 August 2014 (2 pages)
10 April 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
10 April 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
3 September 2013Termination of appointment of Gary Taylor as a director (1 page)
3 September 2013Termination of appointment of Gary Taylor as a director (1 page)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)