HALLEND INVESTMENTS 1 LTD.
Overview
Company Name | HALLEND INVESTMENTS 1 LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08127587 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HALLEND INVESTMENTS 1 LTD.?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is HALLEND INVESTMENTS 1 LTD. located?
Registered Office Address | Rebound Smisby Road LE65 2UE Ashby De La Zouch Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HALLEND INVESTMENTS 1 LTD.?
Company Name | From | Until |
---|---|---|
BRABCO 1212 LIMITED | Jul 03, 2012 | Jul 03, 2012 |
What are the latest accounts for HALLEND INVESTMENTS 1 LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HALLEND INVESTMENTS 1 LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Bradley Dean Bardua as a person with significant control on Jul 12, 2016 | 1 pages | PSC07 | ||||||||||
Appointment of Mr James William Neil Hall as a director on May 01, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Endurance Windpower Uk Ltd - Unit 314 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB England to Rebound Smisby Road Ashby De La Zouch Leicestershire LE65 2UE on Apr 18, 2017 | 2 pages | AD01 | ||||||||||
Appointment of Hallmark Powergen Ltd as a director on Mar 01, 2017 | 3 pages | AP02 | ||||||||||
Appointment of James William Neil Hall as a secretary on Mar 01, 2017 | 3 pages | AP03 | ||||||||||
Termination of appointment of Bradley Dean Bardua as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Claus Jacobsen as a director on Apr 05, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Hallmark Tractors Limted Smisby Road Ashby De La Zouch Leicestershire LE65 2UE to C/O Endurance Windpower Uk Ltd - Unit 314 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on Jul 26, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Bradley Dean Bardua as a director on Mar 12, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of David Hugh Rankin as a director on Mar 12, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Previous accounting period extended from Jul 31, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 03, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Hugh Rankin on Nov 19, 2012 | 3 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MEM/ARTS | ||||||||||
Registered office address changed from * 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom* on Sep 11, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of Brabners Directors Limited as a director | 2 pages | TM01 | ||||||||||
Who are the officers of HALLEND INVESTMENTS 1 LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HALL, James William Neil | Secretary | Smisby Road LE65 2UE Ashby De La Zouch Rebound Leics Uk | 228532510001 | |||||||||||
HALL, James William Neil | Director | Smisby Road LE65 2UE Ashby De La Zouch Rebound Leicestershire | England | British | Accountant | 62139100004 | ||||||||
HALLMARK POWERGEN LTD | Director | Smisby Road LE65 2UE Ashby De La Zouch Rebound Leics Uk |
| 228532750001 | ||||||||||
BRABNERS SECRETARIES LIMITED | Secretary | Floor Horton House Exchange Flags L2 3YL Liverpool 3rd United Kingdom |
| 79429720001 | ||||||||||
BARDUA, Bradley Dean | Director | Hartlebury Trading Estate Hartlebury DY10 4JB Kidderminster C/O Endurance Windpower Uk Ltd - Unit 314 Worcestershire England | Canada | Canadian | Chief Financial Officer | 193053570001 | ||||||||
JACOBSEN, Claus | Director | Hartlebury Trading Estate Hartlebury DY10 4JB Kidderminster C/O Endurance Windpower Uk Ltd - Unit 314 Worcestershire England | United Kingdom | Danish | Director | 163184780001 | ||||||||
RANKIN, David Hugh | Director | Smisby Road LE65 2UE Ashby De La Zouch Hallmark Tractors Limted Leicestershire | Uk | Canadian | Director | 160008130003 | ||||||||
RYAN, Adam | Director | Floor Horton House Exchange Flags L2 3YL Liverpool 3rd United Kingdom | England | British | Director | 134193010001 | ||||||||
BRABNERS DIRECTORS LIMITED | Director | Floor Horton House Exchange Flags L2 3YL Liverpool 3rd United Kingdom |
| 170323600001 |
Who are the persons with significant control of HALLEND INVESTMENTS 1 LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Bradley Dean Bardua | Apr 06, 2016 | Hartlebury Trading Estate Hartlebury DY10 4JB Kidderminster C/O Endurance Windpower Uk Ltd Unit 314 Worcestershire England | Yes |
Nationality: Canadian Country of Residence: Canada | |||
Natures of Control
|
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