HALLARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHALLARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00907240
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HALLARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZEAG (UK) LIMITEDNov 27, 2002Nov 27, 2002
    PARKING EQUIPMENT & SERVICES LIMITEDOct 17, 2000Oct 17, 2000
    PES (PARKING EQUIPMENT) LIMITED Oct 26, 1999Oct 26, 1999
    PARKING EQUIPMENT AND SERVICES LIMITEDMay 30, 1967May 30, 1967

    What are the latest accounts for HALLARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for HALLARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Termination of appointment of Andrew Joseph Fox as a director on Jun 29, 2013

    1 pagesTM01

    Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on Apr 30, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 11, 2013

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Mar 14, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2012

    20 pagesAA

    Annual return made up to Apr 24, 2012 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Appointment of Mr Brian Hamilton Kent as a director on Mar 01, 2011

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Director's details changed for Andrew Joseph Fox on May 20, 2011

    2 pagesCH01

    Secretary's details changed for Andrew Joseph Fox on May 20, 2011

    1 pagesCH03

    Annual return made up to Apr 24, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 17 Deer Park Road Wimbledon London SW19 3XJ on May 18, 2011

    1 pagesAD01

    Termination of appointment of Paul Woods as a director

    1 pagesTM01

    Termination of appointment of David Jones as a director

    1 pagesTM01

    Termination of appointment of Bernard Lacoste as a director

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of HALLARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Andrew Joseph
    c/o Kpmg
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Secretary
    c/o Kpmg
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    BritishAccountant73079390002
    KENT, Brian Hamilton
    c/o Kpmg
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Director
    c/o Kpmg
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    United KingdomBritishChairman15133080001
    SMITH, Brian Richard
    8 Cranleigh Gardens
    SM1 3EJ Sutton
    Surrey
    Secretary
    8 Cranleigh Gardens
    SM1 3EJ Sutton
    Surrey
    British72429390001
    YATES, John Martyn
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    Secretary
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    British7608780001
    BOLAND, Robert Jerome
    15 Manchester Road
    SK10 2EH Macclesfield
    Cheshire
    Director
    15 Manchester Road
    SK10 2EH Macclesfield
    Cheshire
    EnglandBritishChief Executive70534810001
    DAVIES, Colin Ernest
    14 Dower Park
    Escrick
    YO4 6JN York
    North Yorkshire
    Director
    14 Dower Park
    Escrick
    YO4 6JN York
    North Yorkshire
    BritishCompany Director78759470001
    FAWCETT, Michael Alan
    94 Mottram Old Road
    SK15 2TE Stalybridge
    Cheshire
    Director
    94 Mottram Old Road
    SK15 2TE Stalybridge
    Cheshire
    BritishAccountant38913590002
    FOX, Andrew Joseph
    c/o Kpmg
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Director
    c/o Kpmg
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    EnglandBritishAccountant73079390002
    GIBSON, John
    Shaws Farm
    NE48 2JU Bellingham
    Northumberland
    Director
    Shaws Farm
    NE48 2JU Bellingham
    Northumberland
    BritishAccountant19815410001
    HAYES, Michael Hugh
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    Director
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    ScotlandBritishCompany Director50729030001
    JONES, David Joseph
    5 Woodend Close
    St Johns
    GU21 1RJ Woking
    Surrey
    Director
    5 Woodend Close
    St Johns
    GU21 1RJ Woking
    Surrey
    United KingdomBritishManaging Director77823890001
    LACOSTE, Bernard Yves
    Guggiweg 6
    Zug
    Ch-6300
    Switzerland
    Director
    Guggiweg 6
    Zug
    Ch-6300
    Switzerland
    SwitzerlandFrenchDirector133868540001
    MORRALL, Albert Bryan
    Cedar Lodge
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    Director
    Cedar Lodge
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    BritishCompany Director7608800001
    RASORES DE TORO, Manuel
    3 Villiers Grove
    SM2 7NN Sutton
    Surrey
    Director
    3 Villiers Grove
    SM2 7NN Sutton
    Surrey
    United KingdomSpanishCompany Director40105360001
    READ, Michael Anthony Mark
    Forsyte
    Lingfield Road
    RH19 2EB East Grinstead
    Director
    Forsyte
    Lingfield Road
    RH19 2EB East Grinstead
    BritishService Manager27461350002
    SCOTT, Christopher George
    120 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    Director
    120 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    EnglandBritishAccountant94183390001
    SMITH, Brian Richard
    8 Cranleigh Gardens
    SM1 3EJ Sutton
    Surrey
    Director
    8 Cranleigh Gardens
    SM1 3EJ Sutton
    Surrey
    BritishAccountant72429390001
    STATHAM, James Edward Anthony
    Highlands
    TR11 5LA Helford Passage
    Cornwall
    Director
    Highlands
    TR11 5LA Helford Passage
    Cornwall
    United KingdomBritishChartered Accountant150614890001
    WAKELING, Anthony
    79 Belmont Lane
    HA7 2QA Stanmore
    Middlesex
    Director
    79 Belmont Lane
    HA7 2QA Stanmore
    Middlesex
    BritishSales Director73079470001
    WOODS, Paul Edward
    Wilmot Way
    SM7 2QA Banstead
    75
    Surrey
    Director
    Wilmot Way
    SM7 2QA Banstead
    75
    Surrey
    United KingdomBritishDirector139583510001
    YATES, John Martyn
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    Director
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    BritishSolicitor7608780001

    Does HALLARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland,as Security Trustee for the Beneficiaries(As Defined)
    Transactions
    • Oct 07, 1998Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 30, 1998Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 1996Registration of a charge (395)
    • Nov 17, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Nov 17, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankers Trust Company (As Agent and Trustee).
    Transactions
    • Mar 09, 1989Registration of a charge
    • Sep 10, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 08, 1984Registration of a charge
    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
    • S. M. Sharp
    • M. C. Sharp
    • S. J. Sharp
    Transactions
    • Apr 12, 1984Registration of a charge

    Does HALLARK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2014Dissolved on
    Apr 11, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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