HALLMARK POWERGEN 3 LIMITED

HALLMARK POWERGEN 3 LIMITED

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

    Company NameHALLMARK POWERGEN 3 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08516268
    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 HALLMARK POWERGEN 3 LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is HALLMARK POWERGEN 3 LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALLMARK POWERGEN 3 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 29, 2023
    Next Accounts Due OnSep 26, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for HALLMARK POWERGEN 3 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 03, 2025
    Next Confirmation Statement DueMay 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2024
    OverdueYes

    What are the latest filings for HALLMARK POWERGEN 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on May 20, 2025

    3 pagesAD01

    Register inspection address has been changed to 1st Floor 25 King Street Bristol BS1 4PB

    3 pagesAD02

    Registered office address changed from C/O Bluefield Services 3 Temple Quay Temple Back East Redcliffe Bristol Avon BS1 6DZ to 30 Finsbury Square London EC2A 1AG on Oct 05, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2024

    LRESSP

    Appointment of Mr Kevin Paul O'connor as a director on Jul 18, 2024

    2 pagesAP01

    Termination of appointment of Luke James Brandon Roberts as a director on Jul 18, 2024

    1 pagesTM01

    Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023

    1 pagesAA01

    Confirmation statement made on May 03, 2024 with updates

    4 pagesCS01

    Change of details for Arena Capital Partners Limited as a person with significant control on May 30, 2023

    2 pagesPSC05

    Full accounts made up to Jun 30, 2022

    26 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom to C/O Bluefield Services 3 Temple Quay Temple Back East Redcliffe Bristol Avon BS1 6DZ on Sep 13, 2022

    2 pagesAD01

    Full accounts made up to Jun 30, 2021

    22 pagesAA

    Confirmation statement made on May 03, 2022 with updates

    4 pagesCS01

    Termination of appointment of Barry Vincent Corcoran as a director on Jul 29, 2021

    1 pagesTM01

    Termination of appointment of Ian Derek Greer as a director on Jul 29, 2021

    1 pagesTM01

    Registered office address changed from Unit 14, Follifoot Ridge Business Park Pannal Road Follifoot Harrogate HG3 1DP England to The Tramshed 25 Lower Park Row Bristol BS1 5BN on Aug 11, 2021

    1 pagesAD01

    Appointment of Mr Neil Anthony Wood as a director on Jul 29, 2021

    2 pagesAP01

    Appointment of Mr Luke James Brandon Roberts as a director on Jul 29, 2021

    2 pagesAP01

    Current accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Confirmation statement made on May 03, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Termination of appointment of Thomas Alan Costello as a director on Jun 03, 2020

    1 pagesTM01

    Who are the officers of HALLMARK POWERGEN 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Kevin Paul
    New Street Square
    EC4A 3BF London
    6
    England
    Director
    New Street Square
    EC4A 3BF London
    6
    England
    United KingdomBritishGroup General Counsel325481300001
    WOOD, Neil Anthony
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    Director
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    United KingdomBritishUnited Kingdom196659380001
    HALLMARK POWERGEN LIMITED
    Hallmark
    Smisby Road
    LE65 2UE Ashby-De-La-Zouch
    Sector 17 Ltd
    Leicestershire
    England
    Secretary
    Hallmark
    Smisby Road
    LE65 2UE Ashby-De-La-Zouch
    Sector 17 Ltd
    Leicestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number07651029
    178011410001
    CORCORAN, Barry Vincent
    Winckley Square
    PR1 3JJ Preston
    Guild Chambers
    England
    Director
    Winckley Square
    PR1 3JJ Preston
    Guild Chambers
    England
    IrelandIrishFinancial Adviser245542690001
    COSTELLO, Thomas Alan
    4 Winckley Square
    PR1 3JJ Preston
    Guild Chambers
    England
    Director
    4 Winckley Square
    PR1 3JJ Preston
    Guild Chambers
    England
    IrelandIrishCompany Director190670290006
    GREER, Ian Derek
    4 Winckley Square
    PR1 3JJ Preston
    Guild Chambers
    England
    Director
    4 Winckley Square
    PR1 3JJ Preston
    Guild Chambers
    England
    IrelandIrishFinancial Adviser190670280001
    HALL, James William Neil
    Hallmark
    Smisby Road
    LE65 2UE Ashby-De-La-Zouch
    Sector 17 Limited
    Leicestershire
    England
    Director
    Hallmark
    Smisby Road
    LE65 2UE Ashby-De-La-Zouch
    Sector 17 Limited
    Leicestershire
    England
    EnglandBritishFinancial Director62139100004
    HALL, Jeremy David Grover
    Smisby Road
    LE65 2UE Ashby-De-La-Zouch
    Hallmark Tractors Limited
    United Kingdom
    Director
    Smisby Road
    LE65 2UE Ashby-De-La-Zouch
    Hallmark Tractors Limited
    United Kingdom
    EnglandBritishPilot70402850001
    ROBERTS, Luke James Brandon
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    Director
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    EnglandBritishDirector Portfolio262768010001
    HALLMARK POWERGEN LIMITED
    Smisby Road
    LE65 2UE Ashby-De-La-Zouch
    Hallmark Tractors Limited
    United Kingdom
    Director
    Smisby Road
    LE65 2UE Ashby-De-La-Zouch
    Hallmark Tractors Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07651029
    178011400001

    Who are the persons with significant control of HALLMARK POWERGEN 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wind Energy 2 Hold Co Limited
    3 Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    C/O Bluefield Services
    United Kingdom
    Apr 20, 2018
    3 Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    C/O Bluefield Services
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number9203262
    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.
    Hallmark Powergen Ltd
    Smisby Road
    LE65 2BS Ashby-De-La-Zouch
    Rebound Trampoline Park
    England
    Apr 06, 2016
    Smisby Road
    LE65 2BS Ashby-De-La-Zouch
    Rebound Trampoline Park
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number7651029
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HALLMARK POWERGEN 3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2024Commencement of winding up
    Sep 20, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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