HALLARK LIMITED
Overview
Company Name | HALLARK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00907240 |
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 HALLARK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HALLARK LIMITED located?
Registered Office Address | c/o KPMG One Snowhill Snow Hill Queensway B4 6GH Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HALLARK LIMITED?
Company Name | From | Until |
---|---|---|
ZEAG (UK) LIMITED | Nov 27, 2002 | Nov 27, 2002 |
PARKING EQUIPMENT & SERVICES LIMITED | Oct 17, 2000 | Oct 17, 2000 |
PES (PARKING EQUIPMENT) LIMITED | Oct 26, 1999 | Oct 26, 1999 |
PARKING EQUIPMENT AND SERVICES LIMITED | May 30, 1967 | May 30, 1967 |
What are the latest accounts for HALLARK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for HALLARK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Termination of appointment of Andrew Joseph Fox as a director on Jun 29, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on Apr 30, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 14, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Apr 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Mr Brian Hamilton Kent as a director on Mar 01, 2011 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 19 pages | AA | ||||||||||
Director's details changed for Andrew Joseph Fox on May 20, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Andrew Joseph Fox on May 20, 2011 | 1 pages | CH03 | ||||||||||
Annual return made up to Apr 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 17 Deer Park Road Wimbledon London SW19 3XJ on May 18, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Woods as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Jones as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Bernard Lacoste as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of HALLARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, Andrew Joseph | Secretary | c/o Kpmg Snow Hill Queensway B4 6GH Birmingham One Snowhill West Midlands | British | Accountant | 73079390002 | |||||
KENT, Brian Hamilton | Director | c/o Kpmg Snow Hill Queensway B4 6GH Birmingham One Snowhill West Midlands | United Kingdom | British | Chairman | 15133080001 | ||||
SMITH, Brian Richard | Secretary | 8 Cranleigh Gardens SM1 3EJ Sutton Surrey | British | 72429390001 | ||||||
YATES, John Martyn | Secretary | 5 Melia Close BB4 6RQ Rossendale Lancashire | British | 7608780001 | ||||||
BOLAND, Robert Jerome | Director | 15 Manchester Road SK10 2EH Macclesfield Cheshire | England | British | Chief Executive | 70534810001 | ||||
DAVIES, Colin Ernest | Director | 14 Dower Park Escrick YO4 6JN York North Yorkshire | British | Company Director | 78759470001 | |||||
FAWCETT, Michael Alan | Director | 94 Mottram Old Road SK15 2TE Stalybridge Cheshire | British | Accountant | 38913590002 | |||||
FOX, Andrew Joseph | Director | c/o Kpmg Snow Hill Queensway B4 6GH Birmingham One Snowhill West Midlands | England | British | Accountant | 73079390002 | ||||
GIBSON, John | Director | Shaws Farm NE48 2JU Bellingham Northumberland | British | Accountant | 19815410001 | |||||
HAYES, Michael Hugh | Director | Wenlock Mounthooly TD8 6TJ Jedburgh Roxburghshire | Scotland | British | Company Director | 50729030001 | ||||
JONES, David Joseph | Director | 5 Woodend Close St Johns GU21 1RJ Woking Surrey | United Kingdom | British | Managing Director | 77823890001 | ||||
LACOSTE, Bernard Yves | Director | Guggiweg 6 Zug Ch-6300 Switzerland | Switzerland | French | Director | 133868540001 | ||||
MORRALL, Albert Bryan | Director | Cedar Lodge Wilmslow Road Mottram St Andrew SK10 4QH Macclesfield Cheshire | British | Company Director | 7608800001 | |||||
RASORES DE TORO, Manuel | Director | 3 Villiers Grove SM2 7NN Sutton Surrey | United Kingdom | Spanish | Company Director | 40105360001 | ||||
READ, Michael Anthony Mark | Director | Forsyte Lingfield Road RH19 2EB East Grinstead | British | Service Manager | 27461350002 | |||||
SCOTT, Christopher George | Director | 120 Lady Byron Lane Knowle B93 9BA Solihull West Midlands | England | British | Accountant | 94183390001 | ||||
SMITH, Brian Richard | Director | 8 Cranleigh Gardens SM1 3EJ Sutton Surrey | British | Accountant | 72429390001 | |||||
STATHAM, James Edward Anthony | Director | Highlands TR11 5LA Helford Passage Cornwall | United Kingdom | British | Chartered Accountant | 150614890001 | ||||
WAKELING, Anthony | Director | 79 Belmont Lane HA7 2QA Stanmore Middlesex | British | Sales Director | 73079470001 | |||||
WOODS, Paul Edward | Director | Wilmot Way SM7 2QA Banstead 75 Surrey | United Kingdom | British | Director | 139583510001 | ||||
YATES, John Martyn | Director | 5 Melia Close BB4 6RQ Rossendale Lancashire | British | Solicitor | 7608780001 |
Does HALLARK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental charge | Created On Sep 23, 1998 Delivered On Oct 07, 1998 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the senior finance documents or the mezzanine finance documents (as defined) | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 12, 1998 Delivered On Mar 30, 1998 | Outstanding | Amount secured All monies and liabilities on the debenture date or in the future due,owing or incurred from the company and all or any of the other companies named therein to the governor and company of the bank of scotland as security trustee for the beneficiaries (as defined) and to each of the beneficiaries under or pursuant to the senior finance documents and the mezzanine finance documents (as defined) | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Mar 29, 1996 Delivered On Apr 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 10, 1993 Delivered On Dec 17, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Please see attached schedule for further details,. 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
| ||||
Guarantee and debenture | Created On Mar 07, 1989 Delivered On Mar 09, 1989 | Satisfied | Amount secured All monies due or to become due from the britannia PLC to the chargee as agent and trustee for the banks under the terms of a credit agreement (as amended) and/or this charge | |
Short particulars The l/h property at 17 deer park road, merton together with all buildings and fixtures etc (please see form 395 M75).. 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
| ||||
Further guarantee & debenture | Created On Jul 25, 1984 Delivered On Aug 08, 1984 | Satisfied | Amount secured Securing all moneys due or to become due from time to time accruing due from the company and/or any of the companies listed in part 1 of the schedule to barclays bank PLC and/or any of the parties listed in part ii of the schedule 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
| ||||
Debenture | Created On Apr 09, 1984 Delivered On Apr 12, 1984 | Satisfied | Amount secured Securing the principal sum and all other moneys due or to become due from the company to the chargees not exceeding £300,000 in the aggregate therewith. | |
Short particulars Floating charge on all the company's undertaking and property whatsoever and wheresoever both pesent and future including its uncalled capital and goodwill. | ||||
Persons Entitled
| ||||
Transactions
|
Does HALLARK 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