HALLITE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHALLITE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01104611
    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 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 AddressNo

    What were the previous names of HALLITE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLITE HOLDINGS PUBLIC LIMITED COMPANYMar 28, 1973Mar 28, 1973

    What are the latest accounts for HALLITE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for HALLITE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 09, 2021

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 09, 2020

    8 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 10, 2019

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jan 08, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The share premium account of the company be cancelled 13/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Fenner Plc as a person with significant control on Dec 11, 2018

    2 pagesPSC05

    Director's details changed for Mr William John Pratt on Sep 10, 2018

    2 pagesCH01

    Confirmation statement made on Aug 04, 2018 with updates

    4 pagesCS01

    Current accounting period extended from Aug 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Unaudited abridged accounts made up to Aug 31, 2017

    8 pagesAA

    Director's details changed for Mr William John Pratt on Mar 16, 2018

    2 pagesCH01

    Termination of appointment of Simon Alan Davies as a director on Mar 05, 2018

    1 pagesTM01

    Confirmation statement made on Aug 04, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    3 pagesAA

    Confirmation statement made on Aug 04, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    3 pagesAA

    Annual return made up to Aug 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 1,403,811
    SH01

    Director's details changed for Mr Andrew Maitland Caley on Jul 03, 2015

    2 pagesCH01

    Who are the officers of HALLITE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURY, Debra
    1st Floor Lowgate House
    Lowgate
    HU1 1EL Hull
    C/O Kingsbridge Corporate Solutions
    Secretary
    1st Floor Lowgate House
    Lowgate
    HU1 1EL Hull
    C/O Kingsbridge Corporate Solutions
    British72879990002
    CALEY, Andrew Maitland
    1st Floor Lowgate House
    Lowgate
    HU1 1EL Hull
    C/O Kingsbridge Corporate Solutions
    Director
    1st Floor Lowgate House
    Lowgate
    HU1 1EL Hull
    C/O Kingsbridge Corporate Solutions
    United KingdomBritish49060800002
    PRATT, William John
    1st Floor Lowgate House
    Lowgate
    HU1 1EL Hull
    C/O Kingsbridge Corporate Solutions
    Director
    1st Floor Lowgate House
    Lowgate
    HU1 1EL Hull
    C/O Kingsbridge Corporate Solutions
    United KingdomBritish194710300003
    GILLETT, Christopher Joseph
    White Lodge
    12 Ashurst Road
    KT20 5EU Tadworth
    Surrey
    Secretary
    White Lodge
    12 Ashurst Road
    KT20 5EU Tadworth
    Surrey
    British69961270001
    HARDACRE, Eian Clark
    6 Wilcot Close
    Bisley
    GU24 9DE Woking
    Surrey
    Secretary
    6 Wilcot Close
    Bisley
    GU24 9DE Woking
    Surrey
    British119450490001
    LYALL, Gordon John
    Hildegarth
    New Yatt
    OX8 6TF Witney
    Oxfordshire
    Secretary
    Hildegarth
    New Yatt
    OX8 6TF Witney
    Oxfordshire
    British15413660003
    PAVER, Michael
    27 Cavendish Meads
    SL5 9TB Ascot
    Berkshire
    Secretary
    27 Cavendish Meads
    SL5 9TB Ascot
    Berkshire
    British10035580002
    PAVER, Michael
    27 Cavendish Meads
    SL5 9TB Ascot
    Berkshire
    Secretary
    27 Cavendish Meads
    SL5 9TB Ascot
    Berkshire
    British10035580002
    WELLER, Christopher
    3 Halfway Cottages
    Bath Road
    RG20 8NG Newbury
    Berkshire
    Secretary
    3 Halfway Cottages
    Bath Road
    RG20 8NG Newbury
    Berkshire
    British80664920001
    BENNETT, Peter Ian
    24 Coulter Close
    Cuffley
    EN6 4RR Potters Bar
    Hertfordshire
    Director
    24 Coulter Close
    Cuffley
    EN6 4RR Potters Bar
    Hertfordshire
    British4154020001
    CHAFFIN, Peter
    The Croft 21 The Ridgeway
    TN10 4NH Tonbridge
    Kent
    Director
    The Croft 21 The Ridgeway
    TN10 4NH Tonbridge
    Kent
    British1508410001
    DAVIES, Simon Alan
    28 Stonebridge Field
    Eton
    SL4 6PS Windsor
    Berkshire
    Director
    28 Stonebridge Field
    Eton
    SL4 6PS Windsor
    Berkshire
    British44598860003
    GILLETT, Christopher Joseph
    White Lodge
    12 Ashurst Road
    KT20 5EU Tadworth
    Surrey
    Director
    White Lodge
    12 Ashurst Road
    KT20 5EU Tadworth
    Surrey
    Great BritainBritish69961270001
    HARDACRE, Eian Clark
    6 Wilcot Close
    Bisley
    GU24 9DE Woking
    Surrey
    Director
    6 Wilcot Close
    Bisley
    GU24 9DE Woking
    Surrey
    EnglandBritish119450490001
    JONES, David Henry
    Neen Court
    DY14 0AH Neen Sollars
    Worcestershire
    Director
    Neen Court
    DY14 0AH Neen Sollars
    Worcestershire
    United KingdomBritish101383260001
    KINGSNORTH, Robert Stanley
    The Dolphins 23 Kingsley Avenue
    GU15 2NA Camberley
    Surrey
    Director
    The Dolphins 23 Kingsley Avenue
    GU15 2NA Camberley
    Surrey
    British58131230001
    LYALL, Gordon John
    Hildegarth
    New Yatt
    OX8 6TF Witney
    Oxfordshire
    Director
    Hildegarth
    New Yatt
    OX8 6TF Witney
    Oxfordshire
    British15413660003
    PAVER, Michael
    27 Cavendish Meads
    SL5 9TB Ascot
    Berkshire
    Director
    27 Cavendish Meads
    SL5 9TB Ascot
    Berkshire
    United KingdomBritish10035580002
    PAVER, Michael
    27 Cavendish Meads
    SL5 9TB Ascot
    Berkshire
    Director
    27 Cavendish Meads
    SL5 9TB Ascot
    Berkshire
    United KingdomBritish10035580002
    PERRY, Richard John
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PW Hessle
    East Yorkshire
    Director
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PW Hessle
    East Yorkshire
    United KingdomBritish40260860002
    WELLER, Christopher
    3 Halfway Cottages
    Bath Road
    RG20 8NG Newbury
    Berkshire
    Director
    3 Halfway Cottages
    Bath Road
    RG20 8NG Newbury
    Berkshire
    British80664920001
    WILKINS, Christopher Stuart Henry
    Banktop House
    Hopton Lane Hopton
    ST18 0AH Stafford
    Staffordshire
    Director
    Banktop House
    Hopton Lane Hopton
    ST18 0AH Stafford
    Staffordshire
    United KingdomBritish127017930001

    Who are the persons with significant control of HALLITE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PW Hessle
    Unit 5
    East Yorkshire
    England
    Apr 06, 2016
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PW Hessle
    Unit 5
    East Yorkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00329377
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HALLITE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Sep 22, 1998Registration of a charge (395)
    • Apr 30, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co. Limited, as Agent and Trustee for Itself, the Arranger and the Banks
    Transactions
    • Feb 21, 1994Registration of a charge (395)
    • Mar 31, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co Limited
    Transactions
    • Mar 13, 1990Registration of a charge
    • Mar 31, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co Limited
    Transactions
    • Sep 05, 1989Registration of a charge
    • Apr 30, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • First Britannia Mezzanine Capital B V(For Itself and as Trustee for the Lenders)
    Transactions
    • Sep 05, 1989Registration of a charge
    • Mar 31, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • First Britannia Mezzanine Capital B V
    Transactions
    • Aug 17, 1989Registration of a charge
    • Mar 31, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co Limited
    Transactions
    • Aug 07, 1989Registration of a charge
    • Mar 31, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • First Britannia Mezzanine Capital B V(As Trustee for the Lenders)
    Transactions
    • Aug 07, 1989Registration of a charge
    • Mar 31, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 13, 1985Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Sep 13, 1985Registration of a charge

    Does HALLITE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 10, 2019Commencement of winding up
    Nov 13, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sarah Louise Burge
    First Floor Lowgate House
    Lowgate
    HU1 1EL Hull
    practitioner
    First Floor Lowgate House
    Lowgate
    HU1 1EL Hull

    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