HALO INTERNATIONAL HOLDINGS LIMITED

HALO INTERNATIONAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHALO INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04061612
    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 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 AddressNo

    What are the latest accounts for HALO INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HALO INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Mr Timothy Ivor Paul Oulton as a person with significant control on Mar 21, 2022

    2 pagesPSC04

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

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

    8 pagesAA

    Statement of capital on Apr 20, 2021

    • Capital: GBP 10.20
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 25/11/2020
    RES13

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Notification of Timothy Ivor Paul Oulton as a person with significant control on Aug 01, 2016

    2 pagesPSC01

    Cessation of Halo Creative & Design Limited as a person with significant control on Aug 01, 2016

    1 pagesPSC07

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

    7 pagesAA

    Director's details changed for Mr Patrick Kwing-Wai Ng on Aug 08, 2019

    2 pagesCH01

    Appointment of Mr Steven Minghella as a director on Aug 08, 2019

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of David Watts as a director on Dec 31, 2018

    1 pagesTM01

    Termination of appointment of Steven Modupe Powell as a director on Dec 21, 2018

    1 pagesTM01

    Director's details changed for Mr Patrick Kwing-Wai Ng on Nov 22, 2018

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2017

    29 pagesAA

    Who are the officers of HALO INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASLAM, Emily
    Kings Road
    Chelsea
    SW3 5UU London
    Bluebird
    England
    Secretary
    Kings Road
    Chelsea
    SW3 5UU London
    Bluebird
    England
    189786040001
    MINGHELLA, Steven Vincent Arnold
    Kings Road
    Chelsea
    SW3 5UU London
    Bluebird
    England
    Director
    Kings Road
    Chelsea
    SW3 5UU London
    Bluebird
    England
    United KingdomBritish261265540001
    NG, Patrick Kwing-Wai
    Kings Road
    Chelsea
    SW3 5UU London
    Bluebird
    England
    Director
    Kings Road
    Chelsea
    SW3 5UU London
    Bluebird
    England
    Hong KongHong Konger190670800001
    JACKSON, Samantha Jane, Dr
    Willow Tree Road
    WA14 2EG Altrincham
    44
    Cheshire
    United Kingdom
    Secretary
    Willow Tree Road
    WA14 2EG Altrincham
    44
    Cheshire
    United Kingdom
    British132152440001
    JACKSON, Samantha Jane, Dr
    Willow Tree Road
    WA14 2EG Altrincham
    44
    Cheshire
    United Kingdom
    Secretary
    Willow Tree Road
    WA14 2EG Altrincham
    44
    Cheshire
    United Kingdom
    British132152440001
    LITTMAN, Wendy
    58 Brown Street
    WA14 2ET Hale
    Cheshire
    Secretary
    58 Brown Street
    WA14 2ET Hale
    Cheshire
    British94079030002
    OULTON, Charles Anthony Percival
    The Old Haybarn 2 Mere Home Farm
    Warrington Road Mere
    WA16 0PX Knutsford
    Cheshire
    Secretary
    The Old Haybarn 2 Mere Home Farm
    Warrington Road Mere
    WA16 0PX Knutsford
    Cheshire
    British40587430004
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BUCKLEY, Fiona Marie
    Browning House
    14 Barry Rise
    WA14 3JS Bowdon
    Cheshire
    Director
    Browning House
    14 Barry Rise
    WA14 3JS Bowdon
    Cheshire
    United KingdomBritish61688100004
    GOMERSALL, Richard
    9 Claremont Road
    Culcheth
    WA3 4NT Warrington
    Cheshire
    Director
    9 Claremont Road
    Culcheth
    WA3 4NT Warrington
    Cheshire
    United KingdomBritish84786020001
    JACKSON, Samantha Jane, Dr
    Willow Tree Road
    WA14 2EG Altrincham
    44
    Cheshire
    United Kingdom
    Director
    Willow Tree Road
    WA14 2EG Altrincham
    44
    Cheshire
    United Kingdom
    United KingdomBritish132152440001
    JONES, Luke
    Flat 6
    21 Ladbroke Gardens
    W11 2PT London
    Director
    Flat 6
    21 Ladbroke Gardens
    W11 2PT London
    British60080030003
    NELSON, Graham Charles
    Altrincham Road
    SK9 4JE Styal
    8
    Cheshire
    England
    Director
    Altrincham Road
    SK9 4JE Styal
    8
    Cheshire
    England
    United KingdomBritish180884200001
    OULTON, Charles Anthony Percival
    Charles Madan
    Works, Atlantic Street,
    WA14 5DA Broadheath, Altrincham
    Cheshire
    Director
    Charles Madan
    Works, Atlantic Street,
    WA14 5DA Broadheath, Altrincham
    Cheshire
    EnglandBritish40587430004
    OULTON, Timothy Ivor Paul
    16 Lisson Grove
    WA15 9AE Hale
    Cheshire
    Director
    16 Lisson Grove
    WA15 9AE Hale
    Cheshire
    British109491940001
    OULTON, Timothy Ivor Paul
    27 West Road
    WA14 2LA Bowdon
    Cheshire
    Director
    27 West Road
    WA14 2LA Bowdon
    Cheshire
    British40201120010
    POWELL, Steven Modupe, Mr.
    Altrincham Road
    SK9 4JE Styal
    8
    Cheshire
    Director
    Altrincham Road
    SK9 4JE Styal
    8
    Cheshire
    Hong KongBritish248578030001
    POWNALL, Richard John
    Altrincham Road
    SK9 4JE Styal
    8
    Cheshire
    England
    Director
    Altrincham Road
    SK9 4JE Styal
    8
    Cheshire
    England
    EnglandBritish108735970001
    WATTS, David
    Altrincham Road
    SK9 4JE Styal
    8
    Cheshire
    England
    Director
    Altrincham Road
    SK9 4JE Styal
    8
    Cheshire
    England
    EnglandBritish194716330001
    WILSON, Martin Craig
    58 Brown Street
    WA14 2ET Altrincham
    Cheshire
    Director
    58 Brown Street
    WA14 2ET Altrincham
    Cheshire
    British110607790002

    Who are the persons with significant control of HALO INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Halo Creative & Design Limited
    17/F One Island South
    2 Heung Yip Road
    Wong Chuk Hang
    One Island South
    Hong Kong
    Aug 01, 2016
    17/F One Island South
    2 Heung Yip Road
    Wong Chuk Hang
    One Island South
    Hong Kong
    Yes
    Legal FormLimited Company
    Country RegisteredHong Kong
    Legal AuthorityCompanies Ordinance Hong Kong
    Place RegisteredHong Kong Companies Registry
    Registration Number885232
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Timothy Ivor Paul Oulton
    Mf, 19 Gough Street
    Central
    Hong Kong
    19 Gough Street
    Hong Kong
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HALO INTERNATIONAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 02, 2000Registration of a charge (395)
    • Dec 08, 2004Statement 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