Dissolved 2016-12-12
Company Information for HALCYONICS (UK) LIMITED
LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
04395009
Private Limited Company
Dissolved Dissolved 2016-12-12 |
Company Name | |
---|---|
HALCYONICS (UK) LIMITED | |
Legal Registered Office | |
LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in E10 | |
Company Number | 04395009 | |
---|---|---|
Date formed | 2002-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-12-12 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-24 14:17:34 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN PETER ASPRIS |
||
STEVEN PETER ASPRIS |
||
NICHOLAS GERALD BLAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAN DAVID FULLICK |
Director | ||
GEORGE ROUSSOS |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALCYON IT CONSULTING LTD | Director | 2015-01-08 | CURRENT | 1998-02-13 | Active | |
COTRACER LIMITED | Director | 2012-05-03 | CURRENT | 2012-05-02 | Dissolved 2013-12-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 65B GRANGE PARK ROAD LEYTON LONDON E10 5ER | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 14/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 14/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 14/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 14/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 14/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER ASPRIS / 13/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PETER ASPRIS / 13/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER ASPRIS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERALD BLAKE / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 65B GRANGE PARK ROAD LONDON E10 5ER | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM UNIT 8 RIVER ROAD BUSINESS PARK 33 RIVER ROAD BARKING ESSEX IG11 0DA | |
288b | APPOINTMENT TERMINATED DIRECTOR DAN FULLICK | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: UNIT 21 RIVER ROAD BUSINESS PARK 33 RIVER ROAD BARKING ESSEX IG11 0DA | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 01/04/04-31/03/05 £ SI 17@1 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 121 MYDDLETON ROAD BOWES PARK LONDON N22 8NG | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 27/10/03--------- £ SI 1@1=1 £ IC 3/4 | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 2016-07-14 |
Appointment of Liquidators | 2015-05-05 |
Notices to Creditors | 2015-05-05 |
Resolutions for Winding-up | 2015-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
|
|
|
|
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 HALCYONICS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as HALCYONICS (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HALCYONICS (UK) LIMITED | Event Date | 2015-04-24 |
Martin Richard Buttriss and Richard Frank Simms , F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB United Kingdom : Contact person: Maria Navratilova, Telephone No.: 01455 55 488, email address: mnavratilova@fasimms.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HALCYONICS (UK) LIMITED | Event Date | 2015-04-24 |
Nature of business: IT Consultancy Type of liquidation: Members Voluntary Liquidation We, Martin Richard Buttriss (IP No. 9291 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom and Richard Frank Simms (IP No. 9252 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom give notice that we were appointed joint liquidators of the above named company on 24 April 2015 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 5 June 2015 to prove their debts by sending to the undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Maria Navratilova , Telephone no.: 01455555488 , e-mail address: mnavratilova@fasimms.com THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HALCYONICS (UK) LIMITED | Event Date | 2015-04-24 |
At a General Meeting of the members of the above named company, duly convened and held at 65B Grange Park Road, Leyton, London, E10 5ER on 24 April 2015 the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively: 1. That the company be wound up voluntarily. 2. That Martin Richard Buttriss and Richard Frank Simms of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are hereby appointed joint liquidators of the company for the purposes of the winding up. Nicholas Gerald Blake , Chairman of the meeting : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HALCYONICS (UK) LIMITED | Event Date | 2015-04-24 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Halcyonics (UK) Limited will be held at 10.00 am on 1 September 2016 . The meeting will be held at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom . The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the joint liquidators final report and receipts and payments account be approved. 2. That the joint liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the working day immediately before the meeting. Martin Richard Buttriss : Names of Insolvency Practitioners calling the meetings: Martin Richard Buttriss , Richard Frank Simms Date of Appointment: 24 April 2015 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 9291 , 9252 Contact Name: Maria Navratilova Email Address: manager@fasimms.com Telephone Number: 01455 555 444 | |||
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. |