HAULFRYN LIMITED
Overview
| Company Name | HAULFRYN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC047882 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAULFRYN LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTIA CARAVANS LIMITED | Sep 04, 1970 | Sep 04, 1970 |
What are the latest accounts for HAULFRYN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2015 |
What are the latest filings for HAULFRYN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Evans on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jeremy Philip Gorman as a secretary on Jan 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Pippa Latham as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
Statement of capital on Dec 22, 2015
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Oct 29, 2014 to Jan 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Rodney Tucker as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Pippa Latham as a secretary | 1 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * Dla, 249 West George Street Glasgow G2 4RB* on Jan 16, 2013 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Oct 30, 2011 to Oct 29, 2011 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Oct 31, 2011 to Oct 30, 2011 | 1 pages | AA01 | ||||||||||
Termination of appointment of Stephen Minoprio as a director | 1 pages | TM01 | ||||||||||
Who are the officers of HAULFRYN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORMAN, Jeremy Philip | Secretary | Bath Street G2 4JR Glasgow 272 | 204039810001 | |||||||
| EVANS, Mark | Director | c/o Haulfryn Group Ltd Maidenhead Road SL4 5TR Windsor Willows Riverside Park Berkshire United Kingdom | United Kingdom | British | 120282100001 | |||||
| BELL, Thomas Leonard | Secretary | 41 Bryntirion Drive LL19 9NT Prestatyn Denbighshire | British | 673310002 | ||||||
| HENSHAW, James William Hamilton | Secretary | 19 Hamilton Street Hoole CH2 3JG Chester | British | 1383810003 | ||||||
| LATHAM, Pippa | Secretary | Bath Street G2 4JR Glasgow 272 Scotland | 178214160001 | |||||||
| BELL, Thomas Leonard | Director | 32 The Yonne CH1 2NH Chester | United Kingdom | British | 673310004 | |||||
| CLISH, Antony Norman | Director | Ytene Fox Way Ewshot GU10 5TL Farnham Surrey | British | 980960005 | ||||||
| DENNING, Roland John | Director | Swallowfield Grange The Street RG7 1RE Swallowfield Berkshire | England | British | 95991510001 | |||||
| HENSHAW, James William Hamilton | Director | 19 Hamilton Street Hoole CH2 3JG Chester | British | 1383810003 | ||||||
| HINGLEY, Peter Clive | Director | Golf View Lodge Lochloy Caravan Park Nairn | British | 673330001 | ||||||
| HOLLAND, James Albert | Director | Pendwnan Abersoch LL53 7AA Pwllheli Gwynedd | British | 673340001 | ||||||
| MINOPRIO, Quinton Lionel | Director | Mole End SY14 7DH Malpas Cheshire | British | 673320001 | ||||||
| MINOPRIO, Stephen James Calder | Director | c/o Haulfryn Group Ltd Maidenhead Road SL4 5TR Windsor Willows Riverside Park Berkshire United Kingdom | United Kingdom | British | 71841150001 | |||||
| TUCKER, Rodney Philip | Director | c/o Haulfryn Group Ltd Maidenhead Road SL4 5TR Windsor Willows Riverside Park Berkshire United Kingdom | England | British | 186715010001 |
Does HAULFRYN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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