HALEREST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHALEREST LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02351905
    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 HALEREST LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is HALEREST LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALEREST LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for HALEREST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HALEREST LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to registered society
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to registered society 25/11/2015
    RES13

    Statement of capital following an allotment of shares on Nov 25, 2015

    • Capital: GBP 25,001
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 25, 2015

    • Capital: GBP 25,001
    3 pagesSH01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 25,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 25,000
    SH01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital on Aug 15, 2013

    • Capital: GBP 25,000
    SH01

    Director's details changed for Mr Patrick Moynihan on Jul 31, 2013

    2 pagesCH01

    Director's details changed for Cws (No.1) Limited on Jul 31, 2013

    2 pagesCH02

    Secretary's details changed for Mrs Caroline Jane Sellers on Jul 31, 2013

    2 pagesCH03

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Paul Hemingway as a director

    1 pagesTM01

    Appointment of Cws (No.1) Limited as a director

    2 pagesAP02

    Appointment of Mr Patrick Moynihan as a director

    2 pagesAP01

    Termination of appointment of Michael Greenacre as a director

    1 pagesTM01

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Who are the officers of HALEREST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    England
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    England
    British45801060004
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish170146830001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    ISAACS, Linda Marion
    136a Wembley Hill Road
    HA9 8EN Wembley
    Middlesex
    Secretary
    136a Wembley Hill Road
    HA9 8EN Wembley
    Middlesex
    British1640360001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    BRAITHWAITE, Neil
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    United Kingdom
    Director
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    United Kingdom
    EnglandBritish87486660004
    GREENACRE, Michael David
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    United Kingdom
    Director
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    United Kingdom
    EnglandBritish74808750001
    HEMINGWAY, Paul Andrew
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    United Kingdom
    Director
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    United Kingdom
    United KingdomBritish188221460001
    ISAACS, Geoffrey
    136a Wembley Hill Road
    HA9 8EN Wembley
    Middlesex
    Director
    136a Wembley Hill Road
    HA9 8EN Wembley
    Middlesex
    British1640370001
    ISAACS, Linda Marion
    136a Wembley Hill Road
    HA9 8EN Wembley
    Middlesex
    Director
    136a Wembley Hill Road
    HA9 8EN Wembley
    Middlesex
    British1640360001
    MCPHERSON, Kenneth
    Oaklands Drive
    WA13 0NF Lymm
    1
    Cheshire
    United Kingdom
    Director
    Oaklands Drive
    WA13 0NF Lymm
    1
    Cheshire
    United Kingdom
    United KingdomBritish224051820001
    MELLING, Christopher Eric
    21 Avonhead Close
    Horwich
    BL6 5QD Bolton
    Lancashire
    Director
    21 Avonhead Close
    Horwich
    BL6 5QD Bolton
    Lancashire
    EnglandBritish58695390001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritish87719730001
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    British80173660001
    RANKIN, Yvonne Rose
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    Director
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    British107621540001
    SCOTT, Maurice
    39 Woodland Park
    OL2 5UY Royton
    Lancashire
    Director
    39 Woodland Park
    OL2 5UY Royton
    Lancashire
    EnglandBritish107500770001
    WELLENS, David Hugh
    Axholme
    Woodbourne Road New Mills
    SK22 3JX High Peak
    Derbyshire
    Director
    Axholme
    Woodbourne Road New Mills
    SK22 3JX High Peak
    Derbyshire
    EnglandBritish33860330002
    WILLIAMS, Amanda Jane
    Watersedge 1 High Grove Road
    Grasscroft
    OL4 4HG Saddleworth
    Director
    Watersedge 1 High Grove Road
    Grasscroft
    OL4 4HG Saddleworth
    British87240350002

    Does HALEREST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 04, 1993
    Delivered On Mar 16, 1993
    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
    • Mar 16, 1993Registration of a charge (395)
    • Sep 06, 2000Statement 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