TELFORD HALESFIELD ASSETS LIMITED
Overview
| Company Name | TELFORD HALESFIELD ASSETS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10462557 |
| 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 TELFORD HALESFIELD ASSETS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TELFORD HALESFIELD ASSETS LIMITED located?
| Registered Office Address | 1st Floor Rico House George Street Prestwich M25 9WS Manchester Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELFORD HALESFIELD ASSETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLMFIELD ASSETS LIMITED | Nov 17, 2016 | Nov 17, 2016 |
| NEWVALE SERVICES LIMITED | Nov 04, 2016 | Nov 04, 2016 |
What are the latest accounts for TELFORD HALESFIELD ASSETS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for TELFORD HALESFIELD ASSETS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Nov 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2018 | 4 pages | AA | ||||||||||
Director's details changed for Mr Andrew Spencer Berkeley on Nov 15, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Warren Phillips on Sep 06, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on Sep 06, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Warren Phillips as a person with significant control on Nov 15, 2016 | 2 pages | PSC01 | ||||||||||
Cessation of Fd Secretarial Ltd as a person with significant control on Nov 15, 2016 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Andrew Spencer Berkeley as a director on Mar 08, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Andrew Spencer Berkeley as a director on Nov 15, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Warren Phillips as a director on Nov 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Duke as a director on Nov 15, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Maybrook House 40 Blackfriars Street Manchester M3 2EG on Nov 15, 2016 | 1 pages | AD01 | ||||||||||
Incorporation | 26 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of TELFORD HALESFIELD ASSETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PHILLIPS, Warren | Director | George Street Prestwich M25 9WS Manchester 1st Floor Rico House Lancashire England | England | British | 215318570002 | |||||
| BERKELEY, Andrew Spencer | Director | George Street Prestwich M25 9WS Manchester 1st Floor Rico House United Kingdom | England | British | 44333110004 | |||||
| DUKE, Michael | Director | 2 Woodberry Grove N12 0DR London Woodberry House United Kingdom | England | British | 201779310001 |
Who are the persons with significant control of TELFORD HALESFIELD ASSETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Warren Phillips | Nov 15, 2016 | George Street Prestwich M25 9WS Manchester 1st Floor Rico House Lancashire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Fd Secretarial Ltd | Nov 04, 2016 | 2 Woodberry Grove N12 0DR London Woodberry House United Kingdom | Yes | ||||||||||
| |||||||||||||
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