Dissolved 2017-02-16
Company Information for HALMORE LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL51,
|
Company Registration Number
04358123
Private Limited Company
Dissolved Dissolved 2017-02-16 |
Company Name | |
---|---|
HALMORE LIMITED | |
Legal Registered Office | |
CHELTENHAM GLOUCESTERSHIRE GL51 Other companies in GL13 | |
Company Number | 04358123 | |
---|---|---|
Date formed | 2002-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-02-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 13:22:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HALMORE ESTABLISHED LTD | UNIT 1C, 55 FOREST ROAD LEICESTER LE5 0BT | Active | Company formed on the 2015-11-04 | |
HALMORE INVESTMENTS LLP | FLAT J PENRYN COURT SINGLETON ROAD SALFORD M7 4LL | Active | Company formed on the 2010-05-24 | |
Halmore LLC | Indiana | Unknown | ||
HALMORE OVERSEAS HOLDING LTD. | Unknown | |||
HALMORE PROPERTIES LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOYCE MARILYN BROUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON CHARLES FISHER |
Company Secretary | ||
LINE ONE LTD |
Nominated Secretary | ||
LINE TWO LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 2 PEAR TREE COTTAGE HALMORE BERKELEY GLOUCESTERSHIRE GL13 9HL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON FISHER | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARILYN BROUGH / 19/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/12/05 FROM: CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 05/08/04 FROM: SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363a | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-22 |
Notices to Creditors | 2016-03-23 |
Appointment of Liquidators | 2016-03-23 |
Resolutions for Winding-up | 2016-03-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALMORE LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HALMORE LIMITED are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HALMORE LIMITED | Event Date | 2016-09-20 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the above Company will be held at 11.00 am on 4 November 2016 at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX , to receive an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, hearing any explanations which may be given by the Liquidator and to consider whether the Liquidator be granted his release. A member who is entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a Member of the company. Proxies must be lodged at the offices of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham GL51 0UX by 12 noon on 3 November 2016 . For further information please contact Peter Frost on 01242 680000 , or by email at dgg@hazlewoods.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HALMORE LIMITED | Event Date | 2016-03-10 |
NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before 29 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Peter Richard James Frost of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham GL51 0UX , the Liquidator of the said company. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Peter Richard James Frost (IP No 8935 ), Liquidator, Hazlewoods LLP , Staverton Court, Staverton, Cheltenham GL51 0UX . Tel: 01242 680000 , email: peter.frost@hazlewoods.co.uk . Date of Appointment: 10 March 2016 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HALMORE LIMITED | Event Date | 2016-03-10 |
Peter Richard James Frost , Hazlewoods LLP , Staverton Court, Staverton, Cheltenham GL50 0UX , (for further information please contact Peter Frost on 01242 680000, or by email at peter.frost@hazlewoods.co.uk) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HALMORE LIMITED | Event Date | 2016-03-10 |
Notice is hereby given that the following resolutions were passed on 10 March 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Peter Richard James Frost is appointed as Liquidator for the purposes of such winding up. Office Holder: Peter Richard Frost , Liquidator , Hazlewoods LLP , Authorised by the IPA NO. 8935 , Staverton Court, Staverton, Cheltenham, GL51 0UX , Tel: 01242 680000 . Other contact details: Peter Frost peter.frost@hazlewoods.co.uk Date of appointment: 10 March 2016 Joyce Brough : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |