HALLITE (FRANCE) LIMITED
Overview
| Company Name | HALLITE (FRANCE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00870366 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HALLITE (FRANCE) LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HALLITE (FRANCE) LIMITED located?
| Registered Office Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate HU1 1EL Hull |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HALLITE (FRANCE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for HALLITE (FRANCE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on Feb 04, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 08, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stefano Santalena as a director on Dec 12, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr William John Pratt on Sep 10, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Aug 31, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Full accounts made up to Aug 31, 2017 | 15 pages | AA | ||||||||||
Director's details changed for Mr William John Pratt on Mar 16, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Simon Alan Davies as a director on Mar 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Aug 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Maitland Caley on Jul 03, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Aug 31, 2014 | 14 pages | AA | ||||||||||
Termination of appointment of Richard John Perry as a director on Mar 18, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of HALLITE (FRANCE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADBURY, Debra | Secretary | 1st Floor Lowgate House Lowgate HU1 1EL Hull C/O Kingsbridge Corporate Solutions | British | 72879990002 | ||||||
| CALEY, Andrew Maitland | Director | 1st Floor Lowgate House Lowgate HU1 1EL Hull C/O Kingsbridge Corporate Solutions | United Kingdom | British | 49060800002 | |||||
| PRATT, William John | Director | 1st Floor Lowgate House Lowgate HU1 1EL Hull C/O Kingsbridge Corporate Solutions | United Kingdom | British | 194710300003 | |||||
| GILLETT, Christopher Joseph | Secretary | White Lodge 12 Ashurst Road KT20 5EU Tadworth Surrey | British | 69961270001 | ||||||
| HARDACRE, Eian Clark | Secretary | 6 Wilcot Close Bisley GU24 9DE Woking Surrey | British | 119450490001 | ||||||
| LYALL, Gordon John | Secretary | Hildegarth New Yatt OX8 6TF Witney Oxfordshire | British | 15413660003 | ||||||
| PAVER, Michael | Secretary | 27 Cavendish Meads SL5 9TB Ascot Berkshire | British | 10035580002 | ||||||
| PAVER, Michael | Secretary | 27 Cavendish Meads SL5 9TB Ascot Berkshire | British | 10035580002 | ||||||
| WELLER, Christopher | Secretary | 3 Halfway Cottages Bath Road RG20 8NG Newbury Berkshire | British | 80664920001 | ||||||
| BARROU, Jean-Marie Xavier | Director | Manhattan Square 56 40-42 Place De L`Iris FOREIGN 92400 Courevoire France | French | 15396010002 | ||||||
| BENNETT, Peter Ian | Director | 24 Coulter Close Cuffley EN6 4RR Potters Bar Hertfordshire | British | 4154020001 | ||||||
| CHAFFIN, Peter | Director | The Croft 21 The Ridgeway TN10 4NH Tonbridge Kent | British | 1508410001 | ||||||
| DAVIES, Simon Alan | Director | 28 Stonebridge Field Eton SL4 6PS Windsor Berkshire | British | 44598860003 | ||||||
| GILLETT, Christopher Joseph | Director | White Lodge 12 Ashurst Road KT20 5EU Tadworth Surrey | Great Britain | British | 69961270001 | |||||
| HARDACRE, Eian Clark | Director | 6 Wilcot Close Bisley GU24 9DE Woking Surrey | England | British | 119450490001 | |||||
| JONES, David Henry | Director | Neen Court DY14 0AH Neen Sollars Worcestershire | United Kingdom | British | 101383260001 | |||||
| KINGSNORTH, Robert Stanley | Director | The Dolphins 23 Kingsley Avenue GU15 2NA Camberley Surrey | British | 58131230001 | ||||||
| LYALL, Gordon John | Director | Hildegarth New Yatt OX8 6TF Witney Oxfordshire | British | 15413660003 | ||||||
| PAVER, Michael | Director | 27 Cavendish Meads SL5 9TB Ascot Berkshire | United Kingdom | British | 10035580002 | |||||
| PAVER, Michael | Director | 27 Cavendish Meads SL5 9TB Ascot Berkshire | United Kingdom | British | 10035580002 | |||||
| PERRY, Richard John | Director | Hesslewood Country Office Park Ferriby Road HU13 0PW Hessle East Yorkshire | United Kingdom | British | 40260860002 | |||||
| SANTALENA, Stefano | Director | 57128 Livorno Piazza A, Li Gobbi, 1 Italy | Italy | Italian | 150066440001 | |||||
| SEYNAEVE, Stephane | Director | 86 Rue Charles Laffittes Neuilly Sur Seine 92200 France | French | 110728090001 | ||||||
| WELLER, Christopher | Director | 3 Halfway Cottages Bath Road RG20 8NG Newbury Berkshire | British | 80664920001 | ||||||
| WILKINS, Christopher Stuart Henry | Director | Banktop House Hopton Lane Hopton ST18 0AH Stafford Staffordshire | United Kingdom | British | 127017930001 |
Who are the persons with significant control of HALLITE (FRANCE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hall & Hall Limited | Apr 06, 2016 | Hesslewood Country Office Park Ferriby Road HU13 0PW Hessle Unit 5 East Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HALLITE (FRANCE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 17, 1998 Delivered On Sep 22, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HALLITE (FRANCE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0