HALO INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | HALO INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04061612 |
| 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 HALO INTERNATIONAL HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HALO INTERNATIONAL HOLDINGS LIMITED located?
| Registered Office Address | Bluebird Kings Road Chelsea SW3 5UU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HALO INTERNATIONAL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HALO INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of details for Mr Timothy Ivor Paul Oulton as a person with significant control on Mar 21, 2022 | 2 pages | PSC04 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Statement of capital on Apr 20, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Timothy Ivor Paul Oulton as a person with significant control on Aug 01, 2016 | 2 pages | PSC01 | ||||||||||
Cessation of Halo Creative & Design Limited as a person with significant control on Aug 01, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Director's details changed for Mr Patrick Kwing-Wai Ng on Aug 08, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Steven Minghella as a director on Aug 08, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Bluebird, 350 King's Road, Chelsea, London Bluebird 350 Kings Road Chelsea London SW3 5UU England to Bluebird Kings Road Chelsea London SW3 5UU on Jul 30, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8 Altrincham Road Styal Cheshire SK9 4JE to Bluebird, 350 King's Road, Chelsea, London Bluebird 350 Kings Road Chelsea London SW3 5UU on Apr 30, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Watts as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Modupe Powell as a director on Dec 21, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Patrick Kwing-Wai Ng on Nov 22, 2018 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 29 pages | AA | ||||||||||
Who are the officers of HALO INTERNATIONAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HASLAM, Emily | Secretary | Kings Road Chelsea SW3 5UU London Bluebird England | 189786040001 | |||||||
| MINGHELLA, Steven Vincent Arnold | Director | Kings Road Chelsea SW3 5UU London Bluebird England | United Kingdom | British | 261265540001 | |||||
| NG, Patrick Kwing-Wai | Director | Kings Road Chelsea SW3 5UU London Bluebird England | Hong Kong | Hong Konger | 190670800001 | |||||
| JACKSON, Samantha Jane, Dr | Secretary | Willow Tree Road WA14 2EG Altrincham 44 Cheshire United Kingdom | British | 132152440001 | ||||||
| JACKSON, Samantha Jane, Dr | Secretary | Willow Tree Road WA14 2EG Altrincham 44 Cheshire United Kingdom | British | 132152440001 | ||||||
| LITTMAN, Wendy | Secretary | 58 Brown Street WA14 2ET Hale Cheshire | British | 94079030002 | ||||||
| OULTON, Charles Anthony Percival | Secretary | The Old Haybarn 2 Mere Home Farm Warrington Road Mere WA16 0PX Knutsford Cheshire | British | 40587430004 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BUCKLEY, Fiona Marie | Director | Browning House 14 Barry Rise WA14 3JS Bowdon Cheshire | United Kingdom | British | 61688100004 | |||||
| GOMERSALL, Richard | Director | 9 Claremont Road Culcheth WA3 4NT Warrington Cheshire | United Kingdom | British | 84786020001 | |||||
| JACKSON, Samantha Jane, Dr | Director | Willow Tree Road WA14 2EG Altrincham 44 Cheshire United Kingdom | United Kingdom | British | 132152440001 | |||||
| JONES, Luke | Director | Flat 6 21 Ladbroke Gardens W11 2PT London | British | 60080030003 | ||||||
| NELSON, Graham Charles | Director | Altrincham Road SK9 4JE Styal 8 Cheshire England | United Kingdom | British | 180884200001 | |||||
| OULTON, Charles Anthony Percival | Director | Charles Madan Works, Atlantic Street, WA14 5DA Broadheath, Altrincham Cheshire | England | British | 40587430004 | |||||
| OULTON, Timothy Ivor Paul | Director | 16 Lisson Grove WA15 9AE Hale Cheshire | British | 109491940001 | ||||||
| OULTON, Timothy Ivor Paul | Director | 27 West Road WA14 2LA Bowdon Cheshire | British | 40201120010 | ||||||
| POWELL, Steven Modupe, Mr. | Director | Altrincham Road SK9 4JE Styal 8 Cheshire | Hong Kong | British | 248578030001 | |||||
| POWNALL, Richard John | Director | Altrincham Road SK9 4JE Styal 8 Cheshire England | England | British | 108735970001 | |||||
| WATTS, David | Director | Altrincham Road SK9 4JE Styal 8 Cheshire England | England | British | 194716330001 | |||||
| WILSON, Martin Craig | Director | 58 Brown Street WA14 2ET Altrincham Cheshire | British | 110607790002 |
Who are the persons with significant control of HALO INTERNATIONAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halo Creative & Design Limited | Aug 01, 2016 | 17/F One Island South 2 Heung Yip Road Wong Chuk Hang One Island South Hong Kong | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy Ivor Paul Oulton | Aug 01, 2016 | Mf, 19 Gough Street Central Hong Kong 19 Gough Street Hong Kong | No | ||||||||||
Nationality: British Country of Residence: Hong Kong | |||||||||||||
Natures of Control
| |||||||||||||
Does HALO INTERNATIONAL HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over credit balances | Created On Oct 17, 2000 Delivered On Nov 02, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £15,000 together with interest accrued on an account numbered 41428765 and earmarked or designated by reference to the company. | ||||
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