HALLITE LIMITED
Overview
| Company Name | HALLITE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01104611 |
| 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 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HALLITE LIMITED located?
| Registered Office Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate HU1 1EL Hull |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALLITE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALLITE HOLDINGS PUBLIC LIMITED COMPANY | Mar 28, 1973 | Mar 28, 1973 |
What are the latest accounts for HALLITE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for HALLITE 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 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 09, 2021 | 8 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 09, 2020 | 8 pages | LIQ03 | ||||||||||||||
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 | ||||||||||||||
| ||||||||||||||||
Change of details for Fenner Plc as a person with significant control on Dec 11, 2018 | 2 pages | PSC05 | ||||||||||||||
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 | ||||||||||||||
Unaudited abridged accounts made up to Aug 31, 2017 | 8 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 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Aug 04, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Aug 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Andrew Maitland Caley on Jul 03, 2015 | 2 pages | CH01 | ||||||||||||||
Who are the officers of HALLITE 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 | ||||||
| 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 | |||||
| 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 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fenner Group Holdings Limited | Apr 06, 2016 | Hesslewood Country Office Park Ferriby Road HU13 0PW Hessle Unit 5 East Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HALLITE 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
| ||||
| Supplemental debenture | Created On Jan 31, 1994 Delivered On Feb 21, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement (as defined in the original debenture) and any document evidencing the provision of an ancillary facility and/or such of the security documents and under the terms of the charge | |
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
| ||||
| Supplemental debenture | Created On Feb 23, 1990 Delivered On Mar 13, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as agent and trustee for itself, the arranger and the banks under the terms of an agreement (as defined in the original debenture) and any document evidencing the provision of an ancillary facility and/or such of the security documents and under the terms of the charge. | |
Short particulars (See form 395 for full 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
| ||||
| Debenture | Created On Sep 01, 1989 Delivered On Sep 05, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as agent and trustee for itself and the bank (as defined) at the banks (or any of them) under the terms of the agreement and the security documents referred to in the charge. | |
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
| ||||
| Guarantee & second debenture | Created On Aug 25, 1989 Delivered On Sep 05, 1989 | Satisfied | 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 the terms of a facility agreement dated 27/7/89 | |
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
| ||||
| Guarantee & second debenture | Created On Jul 27, 1989 Delivered On Aug 17, 1989 | Satisfied | 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 | |
Short particulars See doc for full 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
| ||||
| Debenture | Created On Jul 27, 1989 Delivered On Aug 07, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as agent and trustee for the banks (as defined) on any account whatsoever. Under the terms of a facility agreement of even dated and the charge. | |
Short particulars (See form 395 for full details). 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
| ||||
| Guarantee and second debenture. | Created On Jul 27, 1989 Delivered On Aug 07, 1989 | Satisfied | 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 under the terms of a mezzamine loan agreement dated 27TH july 1989 and the deed. | |
Short particulars (See form 395 reg M536C for full 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
| ||||
| Legal charge | Created On Aug 29, 1985 Delivered On Sep 13, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildings on the north western and south western side of holly road and on the south eastern side of sherland road, london borough of richmond upon thames title no mx 129433. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 29, 1985 Delivered On Sep 13, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 108,Sherland road and land and buildings on the south eastern and south western sides of sherland road and with north western side of holly road london borough of richmond upon thames title no mx 129432. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HALLITE 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