HALLITE LIMITED
Vue d'ensemble
| Nom de la société | HALLITE LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 01104611 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe HALLITE LIMITED ?
| Adresse du siège social | C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate HU1 1EL Hull |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de HALLITE LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 août 2017 |
Quels sont les derniers dépôts pour HALLITE LIMITED ?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 8 pages | LIQ13 | ||||||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 09 janv. 2021 | 8 pages | LIQ03 | ||||||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 09 janv. 2020 | 8 pages | LIQ03 | ||||||||||||||
Changement d'adresse du siège social de Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW à C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL le 04 févr. 2019 | 2 pages | AD01 | ||||||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
État du capital au 08 janv. 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Modification des détails de Fenner Plc en tant que personne disposant d'un contrôle significatif le 11 déc. 2018 | 2 pages | PSC05 | ||||||||||||||
Modification des coordonnées de l'administrateur Mr William John Pratt le 10 sept. 2018 | 2 pages | CH01 | ||||||||||||||
Déclaration de confirmation établie le 04 août 2018 avec mises à jour | 4 pages | CS01 | ||||||||||||||
Période comptable actuelle prolongée du 31 août 2018 au 31 déc. 2018 | 1 pages | AA01 | ||||||||||||||
Comptes non audités abrégés arrêtés au 31 août 2017 | 8 pages | AA | ||||||||||||||
Modification des coordonnées de l'administrateur Mr William John Pratt le 16 mars 2018 | 2 pages | CH01 | ||||||||||||||
Cessation de la nomination de Simon Alan Davies en tant que directeur le 05 mars 2018 | 1 pages | TM01 | ||||||||||||||
Déclaration de confirmation établie le 04 août 2017 avec mises à jour | 4 pages | CS01 | ||||||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 août 2016 | 3 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 04 août 2016 avec mises à jour | 5 pages | CS01 | ||||||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 août 2015 | 3 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 04 août 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Modification des coordonnées de l'administrateur Mr Andrew Maitland Caley le 03 juil. 2015 | 2 pages | CH01 | ||||||||||||||
Qui sont les dirigeants de HALLITE LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADBURY, Debra | Secrétaire | 1st Floor Lowgate House Lowgate HU1 1EL Hull C/O Kingsbridge Corporate Solutions | British | 72879990002 | ||||||
| CALEY, Andrew Maitland | Administrateur | 1st Floor Lowgate House Lowgate HU1 1EL Hull C/O Kingsbridge Corporate Solutions | United Kingdom | British | 49060800002 | |||||
| PRATT, William John | Administrateur | 1st Floor Lowgate House Lowgate HU1 1EL Hull C/O Kingsbridge Corporate Solutions | United Kingdom | British | 194710300003 | |||||
| GILLETT, Christopher Joseph | Secrétaire | White Lodge 12 Ashurst Road KT20 5EU Tadworth Surrey | British | 69961270001 | ||||||
| HARDACRE, Eian Clark | Secrétaire | 6 Wilcot Close Bisley GU24 9DE Woking Surrey | British | 119450490001 | ||||||
| LYALL, Gordon John | Secrétaire | Hildegarth New Yatt OX8 6TF Witney Oxfordshire | British | 15413660003 | ||||||
| PAVER, Michael | Secrétaire | 27 Cavendish Meads SL5 9TB Ascot Berkshire | British | 10035580002 | ||||||
| PAVER, Michael | Secrétaire | 27 Cavendish Meads SL5 9TB Ascot Berkshire | British | 10035580002 | ||||||
| WELLER, Christopher | Secrétaire | 3 Halfway Cottages Bath Road RG20 8NG Newbury Berkshire | British | 80664920001 | ||||||
| BENNETT, Peter Ian | Administrateur | 24 Coulter Close Cuffley EN6 4RR Potters Bar Hertfordshire | British | 4154020001 | ||||||
| CHAFFIN, Peter | Administrateur | The Croft 21 The Ridgeway TN10 4NH Tonbridge Kent | British | 1508410001 | ||||||
| DAVIES, Simon Alan | Administrateur | 28 Stonebridge Field Eton SL4 6PS Windsor Berkshire | British | 44598860003 | ||||||
| GILLETT, Christopher Joseph | Administrateur | White Lodge 12 Ashurst Road KT20 5EU Tadworth Surrey | Great Britain | British | 69961270001 | |||||
| HARDACRE, Eian Clark | Administrateur | 6 Wilcot Close Bisley GU24 9DE Woking Surrey | England | British | 119450490001 | |||||
| JONES, David Henry | Administrateur | Neen Court DY14 0AH Neen Sollars Worcestershire | United Kingdom | British | 101383260001 | |||||
| KINGSNORTH, Robert Stanley | Administrateur | The Dolphins 23 Kingsley Avenue GU15 2NA Camberley Surrey | British | 58131230001 | ||||||
| LYALL, Gordon John | Administrateur | Hildegarth New Yatt OX8 6TF Witney Oxfordshire | British | 15413660003 | ||||||
| PAVER, Michael | Administrateur | 27 Cavendish Meads SL5 9TB Ascot Berkshire | United Kingdom | British | 10035580002 | |||||
| PAVER, Michael | Administrateur | 27 Cavendish Meads SL5 9TB Ascot Berkshire | United Kingdom | British | 10035580002 | |||||
| PERRY, Richard John | Administrateur | Hesslewood Country Office Park Ferriby Road HU13 0PW Hessle East Yorkshire | United Kingdom | British | 40260860002 | |||||
| WELLER, Christopher | Administrateur | 3 Halfway Cottages Bath Road RG20 8NG Newbury Berkshire | British | 80664920001 | ||||||
| WILKINS, Christopher Stuart Henry | Administrateur | Banktop House Hopton Lane Hopton ST18 0AH Stafford Staffordshire | United Kingdom | British | 127017930001 |
Qui sont les personnes ayant un contrôle significatif sur HALLITE LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fenner Group Holdings Limited | 06 avr. 2016 | Hesslewood Country Office Park Ferriby Road HU13 0PW Hessle Unit 5 East Yorkshire England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
HALLITE LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Debenture | Créé le 17 sept. 1998 Livré le 22 sept. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental debenture | Créé le 31 janv. 1994 Livré le 21 févr. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of an agreement (as defined in the original debenture) and any document evidencing the provision of an ancillary facility and/or such of the security documents and under the terms of the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental debenture | Créé le 23 févr. 1990 Livré le 13 mars 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee as agent and trustee for itself, the arranger and the banks under the terms of an agreement (as defined in the original debenture) and any document evidencing the provision of an ancillary facility and/or such of the security documents and under the terms of the charge. | |
Brèves mentions (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 01 sept. 1989 Livré le 05 sept. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee as agent and trustee for itself and the bank (as defined) at the banks (or any of them) under the terms of the agreement and the security documents referred to in the charge. | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee & second debenture | Créé le 25 août 1989 Livré le 05 sept. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of a facility agreement dated 27/7/89 | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee & second debenture | Créé le 27 juil. 1989 Livré le 17 août 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions See doc for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 27 juil. 1989 Livré le 07 août 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee as agent and trustee for the banks (as defined) on any account whatsoever. Under the terms of a facility agreement of even dated and the charge. | |
Brèves mentions (See form 395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee and second debenture. | Créé le 27 juil. 1989 Livré le 07 août 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a mezzamine loan agreement dated 27TH july 1989 and the deed. | |
Brèves mentions (See form 395 reg M536C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 29 août 1985 Livré le 13 sept. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land & buildings on the north western and south western side of holly road and on the south eastern side of sherland road, london borough of richmond upon thames title no mx 129433. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 29 août 1985 Livré le 13 sept. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 108,Sherland road and land and buildings on the south eastern and south western sides of sherland road and with north western side of holly road london borough of richmond upon thames title no mx 129432. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
HALLITE LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0