HALMA ONBOARD LIMITED

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

    Company NameHALMA ONBOARD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01858480
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HALMA ONBOARD LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HALMA ONBOARD LIMITED located?

    Registered Office Address
    Misbourne Court
    Rectory Way
    HP7 0DE Amersham
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HALMA ONBOARD LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAYWOOD ONBOARD LIMITEDMar 30, 1989Mar 30, 1989
    MAYWOOD INSTRUMENTS (PRECISION LOADS DIVISION) LIMITEDJan 12, 1989Jan 12, 1989
    PRECISION LOADS (EUROPE) LIMITEDDec 20, 1984Dec 20, 1984
    PRECISIONS LOADS (EUROPE) LIMITEDOct 25, 1984Oct 25, 1984

    What are the latest accounts for HALMA ONBOARD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for HALMA ONBOARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 14, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2012

    Statement of capital on Oct 09, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Accounts for a dormant company made up to Apr 02, 2011

    1 pagesAA

    Annual return made up to Aug 14, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Carol Tredway Chesney on Aug 25, 2011

    2 pagesCH01

    Director's details changed for Kevin John Thompson on Aug 25, 2011

    2 pagesCH01

    Secretary's details changed for Carol Tredway Chesney on Aug 25, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Apr 03, 2010

    1 pagesAA

    Annual return made up to Aug 14, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 28, 2009

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 29, 2008

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2007

    1 pagesAA

    legacy

    2 pages363a

    Accounts made up to Apr 01, 2006

    1 pagesAA

    legacy

    2 pages363a

    Accounts made up to Apr 02, 2005

    1 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages353

    Accounts made up to Apr 03, 2004

    1 pagesAA

    legacy

    7 pages363s

    Who are the officers of HALMA ONBOARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESNEY, Carol Tredway
    Misbourne Court
    Rectory Way
    HP7 0DE Amersham
    Buckinghamshire
    Secretary
    Misbourne Court
    Rectory Way
    HP7 0DE Amersham
    Buckinghamshire
    AmericanChartered Accountant54509020011
    CHESNEY, Carol Tredway
    Misbourne Court
    Rectory Way
    HP7 0DE Amersham
    Buckinghamshire
    Director
    Misbourne Court
    Rectory Way
    HP7 0DE Amersham
    Buckinghamshire
    United KingdomAmericanChartered Accountant54509020011
    THOMPSON, Kevin John
    Misbourne Court
    Rectory Way
    HP7 0DE Amersham
    Buckinghamshire
    Director
    Misbourne Court
    Rectory Way
    HP7 0DE Amersham
    Buckinghamshire
    EnglandBritishChartered Accountant127783190001
    BAKER, Michael Anthony
    Boars Bridge House
    Bramley Road Little Londo
    RG26 5EY Basingstoke
    Hampshire
    Secretary
    Boars Bridge House
    Bramley Road Little Londo
    RG26 5EY Basingstoke
    Hampshire
    British78996290001
    DOYLE, Gary Michael
    20 Hertford Close
    RG41 3BH Wokingham
    Berkshire
    Secretary
    20 Hertford Close
    RG41 3BH Wokingham
    Berkshire
    British51053260002
    POTTER, Karen Debra
    8 Beechwood Close
    Hatch Warren
    RG22 4XX Basingstoke
    Hampshire
    Secretary
    8 Beechwood Close
    Hatch Warren
    RG22 4XX Basingstoke
    Hampshire
    British16797320002
    BAKER, Michael Anthony
    Boars Bridge House
    Bramley Road Little Londo
    RG26 5EY Basingstoke
    Hampshire
    Director
    Boars Bridge House
    Bramley Road Little Londo
    RG26 5EY Basingstoke
    Hampshire
    United KingdomBritishEngineer78996290001
    CHAPMAN, Alan James
    19 Andrews Way
    SL7 3QJ Marlow
    Buckinghamshire
    Director
    19 Andrews Way
    SL7 3QJ Marlow
    Buckinghamshire
    BritishCompany Director19136980001
    CHATBURN, Kevin John
    The Manse
    Manse Lane
    RG26 3NT Tadley
    Hampshire
    Director
    The Manse
    Manse Lane
    RG26 3NT Tadley
    Hampshire
    EnglandEnglishManaging Director49611560001
    TETT, Peter Alfred
    5 Bedford Road
    Moor Aprk
    HA6 2BA Northwood
    Middlesex
    Director
    5 Bedford Road
    Moor Aprk
    HA6 2BA Northwood
    Middlesex
    United KingdomBritishCompany Director98225310001

    Does HALMA ONBOARD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 24, 1989
    Delivered On Nov 30, 1989
    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
    • Barclays Bank PLC
    Transactions
    • Nov 30, 1989Registration of a charge
    • Aug 14, 1996Statement of satisfaction of a charge in full or part (403a)

    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