Dissolved
Dissolved 2016-05-26
Company Information for HALCYON BUILDING SYSTEMS LIMITED
NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
04435383
Private Limited Company
Dissolved Dissolved 2016-05-26 |
Company Name | |
---|---|
HALCYON BUILDING SYSTEMS LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE | |
Company Number | 04435383 | |
---|---|---|
Date formed | 2002-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2016-05-26 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-10-18 04:40:48 |
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 |
---|---|---|
RICHARD JOHN HEWSON |
||
RICHARD JOHN HEWSON |
||
ALAN RICHARDSON |
||
EDDIE SHARP |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEWSON BUILDING SERVICES LTD | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
DUNHOLM MECHANICAL SERVICES LTD | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active - Proposal to Strike off | |
HOWELL CUMMINGS CATERING EQUIPMENT LIMITED | Director | 2017-03-30 | CURRENT | 2011-02-16 | Liquidation | |
HOWELL CUMMINGS JOINERY LTD | Director | 2017-03-30 | CURRENT | 2014-06-10 | Active | |
HYGIENIC CLADDING SYSTEMS LTD | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active - Proposal to Strike off | |
ELVET BUILDING SERVICES LTD | Director | 2011-10-14 | CURRENT | 2011-10-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2016 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2013 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 2F TRIMDON GRANGE INDUSTRIAL ESTATE TRIMDON STATION COUNTY DURHAM TS29 6PA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 22/06/12 STATEMENT OF CAPITAL;GBP 252 | |
AR01 | 31/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 31/05/11 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 24/03/11 STATEMENT OF CAPITAL GBP 252 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE SHARP / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARDSON / 10/05/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
88(2) | AD 16/04/09 GBP SI 1@1=1 GBP IC 150/151 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 06/04/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER MEM AND ARTS 06/04/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED EDDIE SHARP | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/05/06 | |
363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2013-04-22 |
Appointment of Administrators | 2013-03-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER CASH SUM | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
LEGAL CHARGE OVER CASH SUM | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
FLOATING CHARGE | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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 HALCYON BUILDING SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as HALCYON BUILDING SYSTEMS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | HALCYON BUILDING SYSTEMS LIMITED | Event Date | 2013-02-28 |
In the High Court of Justice Newcastle upon Tyne District Registry case number 246 Ian William Kings and Steven Philip Ross (IP Nos 7232 and 9503 ), both of RSM Tenon Recovery , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN Further details contact: ian.kings@rsmtenon.com, Tel: +44 (0) 191 511 5000. Alternative contact: Paul Kings, Email: paul.kings@rsmtenon.com, Tel: +44 (0) 191511 5000. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HALCYON BUILDING SYSTEMS LIMITED | Event Date | |
In the HM High Court of Justice Newcastle upon Tyne District Registry case number 0246 Notice is hereby given by Ian William Kings and Steven Philip Ross (IP Nos 7232 and 9503), both of RSM Tenon Restructuring , Tenon House, Ferryboat Lane, Sunderland, SR5 3JN that a Meeting of Creditors of Halcyon Building Systems Limited, Unit 2F, TrimdonGrange Industrial Estate, Trimdon Station, TS29 6PA is to be held at Tenon House,Ferryboat Lane, Sunderland, SR5 3JN on 03 May 2013 at 2.00 pm. The Meeting is an initial Creditors’ Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the Meeting, details in writing of your claim. Date ofappointment: 28 February 2013. Further details contact: Ian William Kings and Steven Philip Ross, Email: ian.kings@rsmtenon.com,Tel: 0191 511 5000. Alternative contact: Paul Kings, Tel: 0191 511 5000, Email: paul.kings@rsmtenon.com | |||
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. |