HALLMARK POWERGEN 3 LIMITED
Overview
Company Name | HALLMARK POWERGEN 3 LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 08516268 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HALLMARK POWERGEN 3 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 29, 2023 |
Next Accounts Due On | Sep 26, 2024 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for HALLMARK POWERGEN 3 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 03, 2025 |
Next Confirmation Statement Due | May 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2024 |
Overdue | Yes |
What are the latest filings for HALLMARK POWERGEN 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Register inspection address has been changed to 1st Floor 25 King Street Bristol BS1 4PB | 3 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Kevin Paul O'connor as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Luke James Brandon Roberts as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 03, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Arena Capital Partners Limited as a person with significant control on May 30, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Jun 30, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on May 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Barry Vincent Corcoran as a director on Jul 29, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Derek Greer as a director on Jul 29, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Neil Anthony Wood as a director on Jul 29, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Luke James Brandon Roberts as a director on Jul 29, 2021 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Termination of appointment of Thomas Alan Costello as a director on Jun 03, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of HALLMARK POWERGEN 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
O'CONNOR, Kevin Paul | Director | New Street Square EC4A 3BF London 6 England | United Kingdom | British | Group General Counsel | 325481300001 | ||||||||
WOOD, Neil Anthony | Director | New Street Square EC4A 3BF London 6 United Kingdom | United Kingdom | British | United Kingdom | 196659380001 | ||||||||
HALLMARK POWERGEN LIMITED | Secretary | Hallmark Smisby Road LE65 2UE Ashby-De-La-Zouch Sector 17 Ltd Leicestershire England |
| 178011410001 | ||||||||||
CORCORAN, Barry Vincent | Director | Winckley Square PR1 3JJ Preston Guild Chambers England | Ireland | Irish | Financial Adviser | 245542690001 | ||||||||
COSTELLO, Thomas Alan | Director | 4 Winckley Square PR1 3JJ Preston Guild Chambers England | Ireland | Irish | Company Director | 190670290006 | ||||||||
GREER, Ian Derek | Director | 4 Winckley Square PR1 3JJ Preston Guild Chambers England | Ireland | Irish | Financial Adviser | 190670280001 | ||||||||
HALL, James William Neil | Director | Hallmark Smisby Road LE65 2UE Ashby-De-La-Zouch Sector 17 Limited Leicestershire England | England | British | Financial Director | 62139100004 | ||||||||
HALL, Jeremy David Grover | Director | Smisby Road LE65 2UE Ashby-De-La-Zouch Hallmark Tractors Limited United Kingdom | England | British | Pilot | 70402850001 | ||||||||
ROBERTS, Luke James Brandon | Director | New Street Square EC4A 3BF London 6 United Kingdom | England | British | Director Portfolio | 262768010001 | ||||||||
HALLMARK POWERGEN LIMITED | Director | Smisby Road LE65 2UE Ashby-De-La-Zouch Hallmark Tractors Limited United Kingdom |
| 178011400001 |
Who are the persons with significant control of HALLMARK POWERGEN 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wind Energy 2 Hold Co Limited | Apr 20, 2018 | 3 Temple Quay Temple Back East BS1 6DZ Bristol C/O Bluefield Services United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hallmark Powergen Ltd | Apr 06, 2016 | Smisby Road LE65 2BS Ashby-De-La-Zouch Rebound Trampoline Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does HALLMARK POWERGEN 3 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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