Company Information for HALFHIDE CONSTRUCTION LIMITED
3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
|
Company Registration Number
04787439
Private Limited Company
Liquidation |
Company Name | |
---|---|
HALFHIDE CONSTRUCTION LIMITED | |
Legal Registered Office | |
3 FIELD COURT GRAY'S INN LONDON WC1R 5EF Other companies in TN6 | |
Company Number | 04787439 | |
---|---|---|
Company ID Number | 04787439 | |
Date formed | 2003-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 03:53:26 |
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 |
---|---|---|
ANTONIA KARREN PLAISTER |
||
ANTONIA KARREN HALFHIDE |
||
DAVID TERENCE HALFHIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/17 FROM 26 Albert Road Corfe Mullen Wimborne Dorset BH21 3QD | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERENCE HALFHIDE / 17/09/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTONIA KARREN PLAISTER on 2016-09-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTONIA KARREN HALFHIDE / 17/09/2016 | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/16 FROM The Pines Boars Head Crowborough East Sussex TN6 3HD | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Antonia Karren Plaister on 2012-07-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/11 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERENCE HALFHIDE / 01/01/2009 | |
AR01 | 04/06/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/04 FROM: ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET BH18 8AT | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 30/11/03--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-06 |
Resolutions for Winding-up | 2017-04-06 |
Meetings of Creditors | 2017-03-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 31,938 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 27,958 |
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 HALFHIDE CONSTRUCTION LIMITED
Cash Bank In Hand | 2013-03-31 | £ 26,623 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 24,592 |
Current Assets | 2013-03-31 | £ 32,051 |
Current Assets | 2012-03-31 | £ 28,075 |
Debtors | 2013-03-31 | £ 5,428 |
Debtors | 2012-03-31 | £ 3,483 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HALFHIDE CONSTRUCTION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HALFHIDE CONSTRUCTION LIMITED | Event Date | 2017-04-06 |
At a GENERAL MEETING of the above named Company, duly convened and held at 30 Christchurch Road, Bournemouth, BH1 3PD, on 24 March 2017 , the following Special Resolution was duly passed:- "That the Company be wound up voluntarily." William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Contact details: William Antony Batty , ( 8111 ), of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, 020 7831 1234 . Fax: 020 7430 2727, office@antonybatty.com Office contact: Sheniz Bayram Antonia Halfhide , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HALFHIDE CONSTRUCTION LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 30 Christchurch Road Bournemouth BH1 3PD on 24 March 2017 at 12.45pm for the purposes mentioned in Sections 100 and 101 of the said Act. Creditors can attend the meeting in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone 020 7831 1234 , between the hours of 10 am and 4 pm on the two business days before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the statement of affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HALFHIDE CONSTRUCTION LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Antony Batty , Liquidator of 3 Field Court, Gray's Inn, London WC1R 5EF. : | |||
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. |