HALLMARK FIRE LTD.
Overview
Company Name | HALLMARK FIRE LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03043311 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HALLMARK FIRE LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HALLMARK FIRE LTD. located?
Registered Office Address | Littleton Road Ashford TW15 1TZ Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HALLMARK FIRE LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HALLMARK FIRE LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Nov 07, 2018
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Christian Idczak-Descat as a director on Aug 31, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Anthony Robinson as a director on Aug 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chubb Management Services Limited as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Brennan as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Littleton Road Ashford Middlesex TW15 1TZ England to Littleton Road Ashford Middlesex TW15 1TZ | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Littleton Road Ashford Middlesex TW15 1TZ | 1 pages | AD02 | ||||||||||
Notification of Chubb Systems Limited as a person with significant control on Apr 07, 2017 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Apr 24, 2018 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS | 1 pages | AD03 | ||||||||||
Confirmation statement made on Apr 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Laura Wilcock on Apr 11, 2017 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS | 1 pages | AD02 | ||||||||||
Termination of appointment of Lindsay Eric Harvey as a director on Jul 28, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of HALLMARK FIRE LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SLOSS, Robert | Secretary | Ashford TW15 1TZ Middlesex Littleton Road England | 151852980001 | |||||||||||
WILCOCK, Laura | Secretary | Lions Drive BB1 2QS Blackburn Number One @ The Beehive England | 146150280002 | |||||||||||
IDCZAK-DESCAT, Christian | Director | Ashford TW15 1TZ Middlesex Littleton Road | United Kingdom | French | Treasury Director | 250044040001 | ||||||||
ROBINSON, John Anthony | Director | Ashford TW15 1TZ Middlesex Littleton Road | United Kingdom | British | Accountant | 205997980001 | ||||||||
GINGLES, Susan Patricia | Secretary | 10 Highview Drive ME5 9UJ Chatham Kent | British | 42700580003 | ||||||||||
MOORE, Marie Louise, M | Secretary | 20 Rockingham Road FY2 0LP Blackpool Lancashire | British | 104102900001 | ||||||||||
WALTERS, Philip Francis | Secretary | Brickwall Lane L29 9AD Sefton Village Westage Merseyside | British | Contracts Director | 138185730001 | |||||||||
ASHTON, Sean Eric | Director | Sandhurst Farm Sharnal Street High Halstow ME3 8QR Rochester Kent | British | Company Director | 42700570004 | |||||||||
BRENNAN, Anthony | Director | Ashford TW15 1TZ Middlesex Littleton Road England | England | Irish | Finance Director | 177340990001 | ||||||||
FELTON, David Alexander | Director | Kings Meadow CW2 5GZ Hough 8 Crewe | United Kingdom | British | Managing Director | 162237750001 | ||||||||
HARRIS, Alan | Director | 76 Main Street Hornby LA2 8JT Lancaster Lancashire | British | Company Director | 37237700002 | |||||||||
HARVEY, Lindsay Eric | Director | Ashford TW15 1TZ Middlesex Littleton Road England | England | British | President | 130828160004 | ||||||||
HAYTON, Thomas Clive | Director | 7 Ingledene Avenue M7 4GX Salford Lancashire | United Kingdom | British | Managing Director | 72513620002 | ||||||||
LINDROTH, Brian Harlowe | Director | Staines Road West TW16 7AR Sunbury On Thames Chubb House Middlesex United Kingdom | United Kingdom | American | Company Director | 132382740001 | ||||||||
OTTEN, Bart | Director | Staines Road West TW16 7AR Sunbury-On-Thames Chubb House Middlesex England | England | Dutch | Company President | 164715030001 | ||||||||
ROBERTS, Steven Paul | Director | Acrefield Park Woolton L25 6JX Liverpool 8 | England | British | Financial Director | 139743810001 | ||||||||
RUE, Alain | Director | Ashford TW15 1TZ Middlesex Littleton Road England | England | French | Director | 177391780001 | ||||||||
SWANWICK, Peter | Director | 7 Stamford Drive Whittle Le Woods PR6 7HP Chorley Lancashire | British | Financial Director | 107754210001 | |||||||||
THOMAS, Stephen Barry | Director | 24 Blackthorn Drive Larkfield ME20 6NR Aylesford Kent | British | Company Director | 84264190001 | |||||||||
WEAR, David Alan | Director | 80 Admiralty Way TW11 0NN Teddington Middlesex | British | Company Director | 106025390004 | |||||||||
CHUBB MANAGEMENT SERVICES LIMITED | Director | Mathisen Way Poyle Road SL3 0HB Colnbrook Utc Slough United Kingdom |
| 6125640010 |
Who are the persons with significant control of HALLMARK FIRE LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chubb Systems Limited | Apr 07, 2017 | Shadsworth Road BB1 2PR Blackburn United Technologies House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HALLMARK FIRE LTD.?
Notified On | Ceased On | Statement |
---|---|---|
Apr 07, 2017 | Apr 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does HALLMARK FIRE LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Jul 21, 2000 Delivered On Jul 28, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Transactions
|
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