Liquidation
Company Information for HALESFIELD 21 LIMITED
63 WALTER ROAD, 63 Walter Road, Swansea, SA1 4PT,
|
Company Registration Number
04841742
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HALESFIELD 21 LIMITED | ||
Legal Registered Office | ||
63 WALTER ROAD 63 Walter Road Swansea SA1 4PT Other companies in TF12 | ||
Previous Names | ||
|
Company Number | 04841742 | |
---|---|---|
Company ID Number | 04841742 | |
Date formed | 2003-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 2021-03-31 | |
Latest return | 2019-07-22 | |
Return next due | 2020-09-02 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-02-24 11:23:39 |
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 | ||
---|---|---|---|---|
HALESFIELD 21 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER RICHARD HORNSEY |
||
CHRISTOPHER RICHARD HORNSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER HORNSEY |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B1 HALESFIELD 10 LTD | Company Secretary | 2006-05-24 | CURRENT | 2003-02-26 | Active | |
HORNSEY INDUSTRIAL PROPERTIES LTD | Company Secretary | 2006-05-24 | CURRENT | 2003-03-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/20 FROM Fish House Cockshutt Lane Broseley Shropshire TF12 5NE | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Richard Hornsey on 2018-07-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER RICHARD HORNSEY on 2018-07-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORNSEY | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RICHARD HORNSEY | |
AR01 | 22/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER RICHARD HORNSEY on 2009-07-23 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/07/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/08/06 | |
363s | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED LINKLIGHT LIMITED CERTIFICATE ISSUED ON 15/08/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-12-30 |
Notices to Creditors | 2019-12-30 |
Appointment of Liquidators | 2019-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HALESFIELD 21 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HALESFIELD 21 LIMITED | Event Date | 2019-12-23 |
At a General Meeting of the above-named Company, duly convened and held at 63 Walter Road Swansea SA1 4PT on 23 December 2019 at 2.05pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Gareth Stones (IP No 19190 ) be appointed Liquidator of the Company." For further details contact Lynne Orwin on telephone 01792 654607 , or by email at info@stonesandco.co.uk . Gareth Stones : Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HALESFIELD 21 LIMITED | Event Date | 2019-12-23 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 23 December 2019, are required, on or before 22 January 2020 to send their full names and addresses together with full particulars of their debts or claims to Stones & Co , 63 Walter Road, Swansea, SA1 4PT , and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Gareth Stones (IP No. 19190 ) of Stones & Co , 63 Walter Road, Swansea, SA1 4PT . Date of appointment: 23 December 2019 For further details contact Lynne Orwin on telephone 01792 654607 , or by email at info@stonesandco.co.uk . Gareth Stones : Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HALESFIELD 21 LIMITED | Event Date | 2019-12-23 |
Liquidator's name and address: Gareth Stones , Stones & Co , 63 Walter Road, Swansea SA1 4PT : | |||
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. |