HAULFRYN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHAULFRYN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC047882
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAULFRYN LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HAULFRYN LIMITED located?

    Registered Office Address
    272 Bath Street
    G2 4JR Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HAULFRYN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTIA CARAVANS LIMITEDSep 04, 1970Sep 04, 1970

    What are the latest accounts for HAULFRYN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for HAULFRYN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Mark Evans on Jan 01, 2016

    2 pagesCH01

    Appointment of Mr Jeremy Philip Gorman as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Pippa Latham as a secretary on Dec 31, 2015

    1 pagesTM02

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Accounts for a dormant company made up to Jan 31, 2015

    5 pagesAA

    Annual return made up to May 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 10,000
    SH01

    Previous accounting period extended from Oct 29, 2014 to Jan 31, 2015

    1 pagesAA01

    Annual return made up to May 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Oct 31, 2013

    5 pagesAA

    Accounts for a dormant company made up to Oct 31, 2012

    5 pagesAA

    Annual return made up to May 11, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2013

    Statement of capital following an allotment of shares on May 23, 2013

    SH01

    Termination of appointment of Rodney Tucker as a director

    1 pagesTM01

    Appointment of Mrs Pippa Latham as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Oct 31, 2011

    5 pagesAA

    Registered office address changed from * Dla, 249 West George Street Glasgow G2 4RB* on Jan 16, 2013

    1 pagesAD01

    Previous accounting period shortened from Oct 30, 2011 to Oct 29, 2011

    1 pagesAA01

    Previous accounting period shortened from Oct 31, 2011 to Oct 30, 2011

    1 pagesAA01

    Termination of appointment of Stephen Minoprio as a director

    1 pagesTM01

    Who are the officers of HAULFRYN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORMAN, Jeremy Philip
    Bath Street
    G2 4JR Glasgow
    272
    Secretary
    Bath Street
    G2 4JR Glasgow
    272
    204039810001
    EVANS, Mark
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Director
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    United KingdomBritish120282100001
    BELL, Thomas Leonard
    41 Bryntirion Drive
    LL19 9NT Prestatyn
    Denbighshire
    Secretary
    41 Bryntirion Drive
    LL19 9NT Prestatyn
    Denbighshire
    British673310002
    HENSHAW, James William Hamilton
    19 Hamilton Street
    Hoole
    CH2 3JG Chester
    Secretary
    19 Hamilton Street
    Hoole
    CH2 3JG Chester
    British1383810003
    LATHAM, Pippa
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Secretary
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    178214160001
    BELL, Thomas Leonard
    32 The Yonne
    CH1 2NH Chester
    Director
    32 The Yonne
    CH1 2NH Chester
    United KingdomBritish673310004
    CLISH, Antony Norman
    Ytene Fox Way
    Ewshot
    GU10 5TL Farnham
    Surrey
    Director
    Ytene Fox Way
    Ewshot
    GU10 5TL Farnham
    Surrey
    British980960005
    DENNING, Roland John
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    Director
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    EnglandBritish95991510001
    HENSHAW, James William Hamilton
    19 Hamilton Street
    Hoole
    CH2 3JG Chester
    Director
    19 Hamilton Street
    Hoole
    CH2 3JG Chester
    British1383810003
    HINGLEY, Peter Clive
    Golf View Lodge
    Lochloy Caravan Park
    Nairn
    Director
    Golf View Lodge
    Lochloy Caravan Park
    Nairn
    British673330001
    HOLLAND, James Albert
    Pendwnan
    Abersoch
    LL53 7AA Pwllheli
    Gwynedd
    Director
    Pendwnan
    Abersoch
    LL53 7AA Pwllheli
    Gwynedd
    British673340001
    MINOPRIO, Quinton Lionel
    Mole End
    SY14 7DH Malpas
    Cheshire
    Director
    Mole End
    SY14 7DH Malpas
    Cheshire
    British673320001
    MINOPRIO, Stephen James Calder
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Director
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    United KingdomBritish71841150001
    TUCKER, Rodney Philip
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Director
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    EnglandBritish186715010001

    Does HAULFRYN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 18, 1983
    Delivered On Jan 20, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Haulfryn Estate Company LTD
    Transactions
    • Jan 20, 1983Registration of a charge
    • Nov 05, 2010Statement of satisfaction of a floating charge (MG03s)

    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