Dissolved 2018-05-20
Company Information for HALLMARK COMMERCIAL LIMITED
WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
04657564
Private Limited Company
Dissolved Dissolved 2018-05-20 |
Company Name | |
---|---|
HALLMARK COMMERCIAL LIMITED | |
Legal Registered Office | |
WINSLOW BUCKINGHAM MK18 3AJ Other companies in MK17 | |
Company Number | 04657564 | |
---|---|---|
Date formed | 2003-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-28 | |
Date Dissolved | 2018-05-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-20 06:40:29 |
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 | ||
---|---|---|---|---|
HALLMARK COMMERCIAL PROPERTIES, LLC | 33400 9TH AVE S STE 118 TACOMA WA 98407 | Dissolved | Company formed on the 2004-12-09 | |
HALLMARK COMMERCIAL STOCK & FINANCE LTD | 75 B L SAHA ROAD KOLKATA West Bengal 700053 | STRIKE OFF | Company formed on the 1980-01-02 | |
HALLMARK COMMERCIAL ASSOCIATION, INC. | % NAI MIAMI MIAMI FL 33156 | Active | Company formed on the 2006-04-28 | |
HALLMARK COMMERCIAL ASSOCIATES, INC. | 3800 S. OCEAN DRIVE., STE 228 HOLLYWOOD FL 33019 | Inactive | Company formed on the 1988-05-31 | |
HALLMARK COMMERCIAL PTY LTD | SA 5022 | Active | Company formed on the 2014-12-09 | |
HALLMARK COMMERCIAL SERVICES LTD | 12 HIGH STREET STANFORD-LE-HOPE SS17 0EY | Active | Company formed on the 2018-11-06 | |
HALLMARK COMMERCIAL PAPER INCORPORATED | New Jersey | Unknown | ||
HALLMARK COMMERCIAL SUPPLIERS INC | Louisiana | Unknown | ||
HALLMARK COMMERCIAL LIMITED | 9 PRINCES SQUARE HARROGATE HG1 1ND | Active | Company formed on the 2021-12-31 |
Officer | Role | Date Appointed |
---|---|---|
BRENDA MARGARET FEENEY |
||
MATTHEW ASHMALL |
||
MICHAEL WILLIAM CLARKE |
||
BRENDA MARGARET FEENEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY BETTS |
Director | ||
WATERLOW NOMINEES LIMITED |
Nominated Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LARCH FINANCE (2015) LTD | Director | 2015-05-14 | CURRENT | 2015-05-14 | Dissolved 2017-04-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 14 WOOD STREET WOBURN SANDS MILTON KEYNES MK17 8PJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/16 FULL LIST | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/15 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 112 STATION ROAD WOBURN SANDS MILTON KEYNES BUCKS MK17 8SB | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM C/O M KNIGHTS & CO LIMITED THE OLD VICARAGE RIDGMONT, BEDFORD BEDFORDSHIRE MK43 0TX | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA FEENEY / 10/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM CLARKE / 10/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ASHMALL / 10/04/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
88(2)R | AD 27/01/04--------- £ SI 999@1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-12-19 |
Appointment of Liquidators | 2016-12-19 |
Resolutions for Winding-up | 2016-12-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-02-28 | £ 93,402 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 107,218 |
Creditors Due Within One Year | 2013-02-28 | £ 7,347 |
Creditors Due Within One Year | 2012-02-29 | £ 7,220 |
Creditors and other liabilities
|
|
|
|
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 HALLMARK COMMERCIAL LIMITED
Called Up Share Capital | 2013-02-28 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 1,000 |
Cash Bank In Hand | 2013-02-28 | £ 26,914 |
Cash Bank In Hand | 2012-02-29 | £ 20,754 |
Fixed Assets | 2013-02-28 | £ 256,284 |
Fixed Assets | 2012-02-29 | £ 256,284 |
Shareholder Funds | 2013-02-28 | £ 182,449 |
Shareholder Funds | 2012-02-29 | £ 162,600 |
Tangible Fixed Assets | 2013-02-28 | £ 224,509 |
Tangible Fixed Assets | 2012-02-29 | £ 224,509 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HALLMARK COMMERCIAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HALLMARK COMMERCIAL LIMITED | Event Date | 2016-12-14 |
In the matter of and in the Matter of the Insolvency Act 1986 In accordance with Rule 4.106 of the Insolvency Rules 1986 , I, Robert Day (IP No. 9142) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 14 December 2016 I was appointed Liquidator of Hallmark Commercial Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 17 February 2017 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Day of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 226 7331 , E-mail: mail@robertday.biz ) the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Robert Day , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HALLMARK COMMERCIAL LIMITED | Event Date | 2016-12-14 |
Robert Day, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ. Tel: 0845 226 7331, E-mail: mail@robertday.biz : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HALLMARK COMMERCIAL LIMITED | Event Date | 2016-12-14 |
SPECIAL RESOLUTION (Pursuant to Section 283 (1) of the Companies Act 2006 and 84(1) (b) of the Insolvency Act 1986). Passed 14 December 2016 At a General Meeting of the shareholders of the above named company, duly convened and held on 14 December 2016 at 12.00 Noon at 14 Wood Street, Woburn Sands, Milton Keynes MK17 8PJ the following resolutions were duly passed, the first and second resolutions as Special Resolutions and the third and fourth as Ordinary Resolutions: 1. That the company be wound-up voluntarily. 2. In accordance with the provisions of the companys articles of association, the Liquidator be and is hereby authorised to divide amongst the members in specie all or part of the companys assets. 3. That Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 , E-mail: mail@robertday.biz be and he is hereby appointed Liquidator of the company for the purpose of the voluntary winding-up. 4. In accordance with Rule 4.148A(2)(c) of the Insolvency Rules 1986 the Liquidators remuneration be fixed as a set amount. Matthew Ashmall : Director : | |||
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. |