C J HALLIWOOD LIMITED
Overview
| Company Name | C J HALLIWOOD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08772094 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of C J HALLIWOOD LIMITED?
- Development of building projects (41100) / Construction
Where is C J HALLIWOOD LIMITED located?
| Registered Office Address | Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C J HALLIWOOD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for C J HALLIWOOD LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 04, 2021 | 19 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 04, 2020 | 19 pages | LIQ03 | ||||||||||||||
Registered office address changed from C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY England to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on Jul 31, 2019 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to May 31, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Carl Halliday on Nov 06, 2018 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Jason Nicholas Wood on Nov 06, 2018 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Jason Nicholas Wood as a person with significant control on Nov 06, 2018 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr Carl Halliday as a person with significant control on Nov 06, 2018 | 2 pages | PSC04 | ||||||||||||||
Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on Nov 06, 2018 | 1 pages | AD01 | ||||||||||||||
Previous accounting period extended from Nov 30, 2017 to May 31, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Nov 12, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Nov 12, 2016 with updates | 7 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Nov 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Nov 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Incorporation | 29 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of C J HALLIWOOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALLIDAY, Carl | Director | Elms Square Bury New Road M45 7TA Whitefield Leonard Curtis House | United Kingdom | British | 60997380006 | |||||
| WOOD, Jason Nicholas | Director | Elms Square Bury New Road M45 7TA Whitefield Leonard Curtis House | England | British | 68436410001 |
Who are the persons with significant control of C J HALLIWOOD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jason Nicholas Wood | Apr 06, 2016 | Elms Square Bury New Road M45 7TA Whitefield Leonard Curtis House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Carl Halliday | Apr 06, 2016 | Elms Square Bury New Road M45 7TA Whitefield Leonard Curtis House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does C J HALLIWOOD 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