HALLITE POLYTEK LIMITED
Overview
| Company Name | HALLITE POLYTEK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01308929 |
| 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 POLYTEK LIMITED?
- Manufacture of plastics in primary forms (20160) / Manufacturing
Where is HALLITE POLYTEK 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 POLYTEK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALLITE DEVELOPMENTS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| HALLITE BELLOWS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| TRUSHELFCO (NO. 134) LIMITED | Apr 15, 1977 | Apr 15, 1977 |
What are the latest accounts for HALLITE POLYTEK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for HALLITE POLYTEK 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 06, 2019 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
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 Richard William Hewlett as a director on Dec 12, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Vijay Markanday 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 | ||||||||||||||
Unaudited abridged accounts made up to Aug 31, 2017 | 7 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 | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of HALLITE POLYTEK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADBURY, Debra | Secretary | Lowgate House Lowgate HU1 1EL Hull C/O Kingsbridge Corporate Solutions 1st Floor | British | 72879990002 | ||||||
| CALEY, Andrew Maitland | Director | Lowgate House Lowgate HU1 1EL Hull C/O Kingsbridge Corporate Solutions 1st Floor | United Kingdom | British | 49060800002 | |||||
| PRATT, William John | Director | Lowgate House Lowgate HU1 1EL Hull C/O Kingsbridge Corporate Solutions 1st Floor | 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 | ||||||
| MARKANDAY, Vijay | Secretary | 20 Birchdale SL9 7JA Gerrards Cross Buckinghamshire | British | 49523130001 | ||||||
| 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 | |||||
| HEWLETT, Richard William | Director | 34 Bradford Drive KT19 0AH Epsom Surrey | British | 59434460001 | ||||||
| HOWIE, Andrew Wright | Director | 4 Tregarth Place GU21 3JY Woking Surrey | British | 15413650001 | ||||||
| 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 | ||||||
| MARKANDAY, Vijay | Director | 20 Birchdale SL9 7JA Gerrards Cross Buckinghamshire | British | 49523130001 | ||||||
| MUMFORD, Michael Charles | Director | Crookhaugh 3 Rydens Avenue KT12 3JB Walton On Thames Surrey | British | 18807630002 | ||||||
| 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 | |||||
| RUBERY, Steven Henry | Director | 16 Whynot Lane SP10 3ES Andover Hampshire | British | 15413670001 | ||||||
| WELLER, Christopher | Director | 3 Halfway Cottages Bath Road RG20 8NG Newbury Berkshire | British | 80664920001 | ||||||
| WESTON, Peter Maurice | Director | 28 Curley Hill Road GU18 5YQ Lightwater Surrey | England | British | 112416950001 | |||||
| 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 POLYTEK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hallite Limited | Apr 06, 2016 | Hesslewood Country Office Park Ferriby Road HU13 0PW Hessle Unit 5 East Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HALLITE POLYTEK 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 on any account whatsoever under or in connection with the agreement (as defined in the original debenture) | |
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 & trustee for itself, the arranger & the banks (as defined in the original debenture being 2 debentures dated 27.7.89 & 1.9.89) an any account whatsoever under the terms of the agreement (as defined in the original debenture) | |
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 Sep 01, 1989 Delivered On Sep 05, 1989 | Satisfied | Amount secured All monies due or to become due from the company as agent and trustee for itself, the arranger and for the danks under the terms of the agreement and ancilliary facility and/or any other security documents | |
Short particulars (For full details see doc. M372).. 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 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
| ||||
| Guarantee & second debenture | Created On Jul 27, 1989 Delivered On Aug 07, 1989 | Satisfied | Amount secured All monies due or to become due from and/or all or any of the other companies named therein under the terms of a mezzanine loan agreement dated 27TH july 1989 and the deed. The company to the chargee. | |
Short particulars (See form 395 - ref M541C 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 agrent and trustee for itself the arrange and for the banks) on any account whatsoever under the terms of a facility agreement dated 27.7.89, the ancillary facility and the security documents (as defined in the facility agreement). | |
Short particulars For further details see doc M106).. 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 POLYTEK 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