HALECREST INVESTMENTS (NO. 2) LIMITED

HALECREST INVESTMENTS (NO. 2) LIMITED

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

    Company NameHALECREST INVESTMENTS (NO. 2) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02762481
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HALECREST INVESTMENTS (NO. 2) LIMITED?

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

    Where is HALECREST INVESTMENTS (NO. 2) LIMITED located?

    Registered Office Address
    One
    Fleet Place
    EC4M 7WS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HALECREST INVESTMENTS (NO. 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WMH (NO. 8) LIMITEDNov 26, 1992Nov 26, 1992
    ALNERY NO. 1231 LIMITEDNov 06, 1992Nov 06, 1992

    What are the latest accounts for HALECREST INVESTMENTS (NO. 2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for HALECREST INVESTMENTS (NO. 2) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 06, 2025
    Next Confirmation Statement DueNov 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2024
    OverdueYes

    What are the latest filings for HALECREST INVESTMENTS (NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 08, 2025

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Thomas Farmer as a director on Apr 14, 2025

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2025

    8 pagesAA

    Previous accounting period extended from Dec 31, 2024 to Feb 28, 2025

    1 pagesAA01

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Notification of Maidencraig Ventures (No. 2) Limited as a person with significant control on Nov 14, 2022

    2 pagesPSC02

    Cessation of Tom Farmer as a person with significant control on Nov 14, 2022

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Previous accounting period extended from Jul 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2017

    9 pagesAA

    Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on Nov 23, 2017

    1 pagesAD01

    Confirmation statement made on Nov 06, 2017 with no updates

    3 pagesCS01

    Who are the officers of HALECREST INVESTMENTS (NO. 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCADAM, Mary Anne
    Tarramarr
    Ferry Road
    FK7 7LF South Alloa
    Stirlingshire
    Secretary
    Tarramarr
    Ferry Road
    FK7 7LF South Alloa
    Stirlingshire
    British79323660001
    PETRIE, Roderick Mckenzie
    192 Queensferry Road
    EH4 2BN Edinburgh
    Maidencraig House
    Lothian
    Scotland
    Director
    192 Queensferry Road
    EH4 2BN Edinburgh
    Maidencraig House
    Lothian
    Scotland
    ScotlandBritish1246700004
    HOPKIN, Richard
    Bracken Wood The Kilns
    Towneley
    BB11 2RW Burnley
    Lancashire
    Secretary
    Bracken Wood The Kilns
    Towneley
    BB11 2RW Burnley
    Lancashire
    British12491060006
    PRINGLE, Aileen
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    Secretary
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    British764870001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    FARMER, Thomas, Sir
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritish94804240004
    FOULKES, John Harold
    Cedar Tree House
    Main Street
    NN12 8EZ Farthingstone
    Northampshire
    Director
    Cedar Tree House
    Main Street
    NN12 8EZ Farthingstone
    Northampshire
    British1657980001
    HOPKIN, Richard
    Bracken Wood The Kilns
    Towneley
    BB11 2RW Burnley
    Lancashire
    Director
    Bracken Wood The Kilns
    Towneley
    BB11 2RW Burnley
    Lancashire
    British12491060006
    INGLE, Matthew
    Norwood House
    Low Lane
    BD22 0LE Cowling
    West Yorkshire
    Director
    Norwood House
    Low Lane
    BD22 0LE Cowling
    West Yorkshire
    British58261910001
    KOK, Willem
    The Cottage Kildwick Hall
    Kildwick
    BD20 9AE Keighley
    West Yorkshire
    Director
    The Cottage Kildwick Hall
    Kildwick
    BD20 9AE Keighley
    West Yorkshire
    Dutch68732290001
    LEVITT, David John
    6 Grosvenor Lodge
    HA7 4JE Stanmore
    Middlesex
    Director
    6 Grosvenor Lodge
    HA7 4JE Stanmore
    Middlesex
    British35526290001
    PRINGLE, Aileen
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    Director
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    United KingdomBritish764870001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of HALECREST INVESTMENTS (NO. 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    192 Queensferry Road
    EH4 2BN Edinburgh
    Maidencraig House
    Scotland
    Nov 14, 2022
    192 Queensferry Road
    EH4 2BN Edinburgh
    Maidencraig House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc348384
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sir Tom Farmer
    Fleet Place
    EC4M 7WS London
    One
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7WS London
    One
    England
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does HALECREST INVESTMENTS (NO. 2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2025Commencement of winding up
    Jul 08, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Alan Jackson
    Third Floor 65 Bath Street
    G2 2BX Glasgow
    practitioner
    Third Floor 65 Bath Street
    G2 2BX Glasgow

    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