Company NameHalamar (Birchlands) Ltd
Company StatusDissolved
Company Number08712029
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 7 months ago)
Dissolution Date1 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Amarpreet Singh Randhawa
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockware Business Centre 5 Rockware Avenue
Greenford
UB6 0AA
Director NameMr Perry Ian Kurash
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 February 2017)
RoleAssociate Partner
Country of ResidenceEngland
Correspondence Address1st Floor, Bridge House 25 Fiddlebridge Lane
Hatfield
Hertfordshire
AL10 0SP
Director NameMr Lawrence Stanier Pinkney
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cvr Global Llp 55 Fetter Lane
London
EC4A 1AA
Director NameMr Anup Manilal Shah
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cvr Global Llp 55 Fetter Lane
London
EC4A 1AA

Contact

Websitewww.halamar.co.uk

Location

Registered AddressC/O Cvr Global Llp 55
Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

510 at £1Halamar Investments LTD
51.00%
Ordinary Y
362 at £1Trooper LTD
36.20%
Ordinary X
128 at £1Copedene LTD
12.80%
Ordinary X

Financials

Year2014
Net Worth-£1,558
Cash£9,979
Current Liabilities£870

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

16 January 2014Delivered on: 31 January 2014
Persons entitled:
Trooper Limited
Copedene Limited

Classification: A registered charge
Particulars: F/H birchlands, st george's hill, surrey t/no SY236832. Notification of addition to or amendment of charge.
Outstanding
16 January 2014Delivered on: 31 January 2014
Persons entitled:
Trooper Limited
Copedene Limited
Trooper Limited
Copedene Limited

Classification: A registered charge
Particulars: F/H birchlands, st george's hill, surrey t/no SY236832. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 20 December 2013
Persons entitled: Bridgeco Limited (Company Number: 06629989)

Classification: A registered charge
Particulars: The freehold property known as birchlands, st. George's hill, surrey KT13 0PY and registered at hm land registry with title number SY236832 owned by the company is charged by way of legal mortgage.. All estates or interest in any land (as defined in the instrument) and all immoveable assets of the company or in which the company has an interest, in each case at any time during the security period (as defined in the instrument) to the extent they are not subject to the legal mortgage, are charged by way of first fixed charge.. All liens, charges, options, agreements, rights and interests over land (as defined in the instrument) belonging to the company or in which the company may have an interest, in each case at any time during the security period (as defined in the instrument) to the extent they are not subject to the legal mortgage, are charged by way of first fixed charge.. All book debts and chattels (as both are defined in the instrument) and the company's goodwill and uncalled capital are charged by way of first fixed charge.. The designated account (as defined in the instrument) is assigned absolutely by way of security by the company, and, to the extent not effectively so assigned, by way of first fixed charge of all the company's rights and interest in such account.. The company charged by way of floating charge all of its assets (as defined in the instrument) other than those assets otherwise effectively subject to the security constituted by the instrument.. For more details, please refer to the instrument.. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 19 December 2013
Persons entitled: Bridgeco Limited (Company Number: 06629989)

Classification: A registered charge
Particulars: The freehold property known as birchlands, st george's hill, surrey KT13 0PY and registered at hm land registry with title number SY236832 (the "property") owned by the company is charged by way of legal mortgage.. All estates or interest in any land (as defined in the instrument) and all immoveable assets of the company or in which the company has an interest, in each case at any time during the security period (as defined in the instrument) to the extent they are not subject to the legal mortgage, are charged by way of first fixed charge.. All liens, charges, options, agreements, rights and interests over land (as defined in the instrument) belonging to the company or in which the company may have an interest, in each case at any time during the security period (as defined in the instrument) to the extent they are not subject to the legal mortgage or are charged by way of first fixed charge.. All rents arising under any leases or tenancies of the property presently existing or under any future lease or tenancy of the property and all other (if any) income arising from the property.. All amounts payable to the company under or in connection with the policies of insurance (as defined in the instrument) and all of the company's rights in connection with those amounts are assigned absolutely by way of security, and, to the extent not effectively so assigned, by way of first fixed charge.. The company charged by way of floating charge all of its assets (as defined in the instrument) other than those assets otherwise effectively subject to the security constituted by the instrument.. For more details please refer to the instrument.. Notification of addition to or amendment of charge.
Outstanding

Filing History

1 January 2020Final Gazette dissolved following liquidation (1 page)
1 October 2019Administrator's progress report (25 pages)
1 October 2019Notice of move from Administration to Dissolution (25 pages)
6 September 2019Termination of appointment of Anup Manilal Shah as a director on 30 August 2019 (1 page)
6 September 2019Termination of appointment of Lawrence Stanier Pinkney as a director on 30 August 2019 (1 page)
7 May 2019Administrator's progress report (21 pages)
2 November 2018Administrator's progress report (24 pages)
8 August 2018Notice of extension of period of Administration (4 pages)
22 May 2018Administrator's progress report (25 pages)
9 January 2018Result of meeting of creditors (5 pages)
1 December 2017Statement of administrator's proposal (42 pages)
1 December 2017Statement of administrator's proposal (42 pages)
18 October 2017Appointment of an administrator (4 pages)
18 October 2017Registered office address changed from C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to C/O Cvr Global Llp 55 Fetter Lane London EC4A 1AA on 18 October 2017 (2 pages)
18 October 2017Appointment of an administrator (4 pages)
18 October 2017Registered office address changed from C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to C/O Cvr Global Llp 55 Fetter Lane London EC4A 1AA on 18 October 2017 (2 pages)
24 February 2017Appointment of Mr Lawrence Stanier Pinkney as a director on 24 February 2017 (2 pages)
24 February 2017Appointment of Mr Anup Shah as a director on 24 February 2017 (2 pages)
24 February 2017Appointment of Mr Lawrence Stanier Pinkney as a director on 24 February 2017 (2 pages)
24 February 2017Appointment of Mr Anup Shah as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Perry Ian Kurash as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Perry Ian Kurash as a director on 24 February 2017 (1 page)
9 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 January 2016Registered office address changed from C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 29 January 2016 (1 page)
29 January 2016Registered office address changed from C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 29 January 2016 (1 page)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
29 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
24 February 2015Registered office address changed from C/O C/O Third Floor 17 Albemarle Street London W1S 4HP to C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ on 24 February 2015 (1 page)
24 February 2015Registered office address changed from C/O C/O Third Floor 17 Albemarle Street London W1S 4HP to C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ on 24 February 2015 (1 page)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
31 January 2014Registration of charge 087120290004 (34 pages)
31 January 2014Registration of charge 087120290003 (35 pages)
31 January 2014Registration of charge 087120290003 (35 pages)
31 January 2014Registration of charge 087120290004 (34 pages)
20 December 2013Registration of charge 087120290002 (31 pages)
20 December 2013Registration of charge 087120290002 (31 pages)
19 December 2013Registration of charge 087120290001 (33 pages)
19 December 2013Registration of charge 087120290001 (33 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 November 2013Statement of capital following an allotment of shares on 23 November 2013
  • GBP 1,000
(3 pages)
29 November 2013Statement of capital following an allotment of shares on 23 November 2013
  • GBP 1,000
(3 pages)
18 November 2013Registered office address changed from Rockware Business Centre 5 Rockware Avenue Greenford UB6 0AA England on 18 November 2013 (1 page)
18 November 2013Appointment of Mr Perry Ian Kurrash as a director (2 pages)
18 November 2013Registered office address changed from Rockware Business Centre 5 Rockware Avenue Greenford UB6 0AA England on 18 November 2013 (1 page)
18 November 2013Director's details changed for Mr Perry Ian Kurrash on 18 November 2013 (2 pages)
18 November 2013Appointment of Mr Perry Ian Kurrash as a director (2 pages)
18 November 2013Director's details changed for Mr Perry Ian Kurrash on 18 November 2013 (2 pages)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)