Liquidation
Company Information for HALLMARK (EAST MIDLANDS) LIMITED
ST HELENS HOUSE, KING STREET, DERBY, DERBYSHIRE, DE1 3EE,
|
Company Registration Number
05065436
Private Limited Company
Liquidation |
Company Name | |
---|---|
HALLMARK (EAST MIDLANDS) LIMITED | |
Legal Registered Office | |
ST HELENS HOUSE KING STREET DERBY DERBYSHIRE DE1 3EE Other companies in DE7 | |
Company Number | 05065436 | |
---|---|---|
Company ID Number | 05065436 | |
Date formed | 2004-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 10:20:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HALLMARK (EAST MIDLANDS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GARY HAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN WRIGHT |
Company Secretary | ||
STEVEN PETER WRIGHT |
Company Secretary | ||
STEVEN PETER WRIGHT |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAMSON & WRIGHT (HOLDINGS) LIMITED | Director | 2004-04-26 | CURRENT | 2004-04-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/17 FROM 47 Ryton Way Hilton Derbyshire DE65 5GY | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/17 FROM 38 High Lane West West Hallam Ilkeston Derbyshire DE7 6HQ | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 8334 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 8334 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 8334 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Adrian Wright on 2015-03-31 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR05 | ||
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 8334 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Adrian Wright as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN WRIGHT | |
AR01 | 05/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER WRIGHT / 01/10/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 4 NOTTINGHAM ROAD ILKESTON DERBYSHIRE DE7 5RE | |
363s | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)O | AD 16/08/04--------- £ SI 4999@1 | |
88(2)O | AD 05/11/04--------- £ SI 3334@1 | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 05/11/04--------- £ SI 3334@1=3334 £ IC 5001/8335 | |
88(2)R | AD 16/08/04--------- £ SI 5000@1=5000 £ IC 1/5001 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 2020-11-25 |
Appointmen | 2017-05-08 |
Resolution | 2017-05-08 |
Notices to | 2017-05-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Multiple filings of asset release and removal. Please see documents registered | THE ROYAL BANK OF SCOTLAND 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 HALLMARK (EAST MIDLANDS) LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HALLMARK (EAST MIDLANDS) LIMITED are:
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | £ 5,053,043 |
ABRDN FUND MANAGERS LIMITED | £ 3,017,531 |
PICTET ASSET MANAGEMENT LIMITED | £ 647,110 |
DORSET HOUSE LTD | £ 572,427 |
ALLPAY LIMITED | £ 461,876 |
ARLINGCLOSE LIMITED | £ 227,102 |
FIL PENSIONS MANAGEMENT | £ 105,751 |
ASSET ADVANTAGE GROUP LIMITED | £ 92,418 |
CLOSE INVOICE FINANCE LIMITED | £ 61,134 |
3C PAYMENT UK LTD | £ 37,584 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HALLMARK (EAST MIDLANDS) LIMITED | Event Date | 2017-05-05 |
Andrew Stevens and Carrie James of SA Insolvency , 47 Ryton Way, Hilton, Derbyshire DE65 5GY : Further information about this case is available from Julie Jones at the offices of SA Insolvency on 0800 999 4995 or at jjones@sainsolvency.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HALLMARK (EAST MIDLANDS) LIMITED | Event Date | 2017-05-05 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 5 May 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. Andrew Stevens (IP No. 9646) and Carrie James (IP No. 16570) of SA Insolvency, 47 Ryton Way, Hilton, Derbyshire, DE65 5GY be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately. Office Holder Details: Andrew Stevens and Carrie James (IP numbers 9646 and 16570 ) of SA Insolvency , 47 Ryton Way, Hilton, Derbyshire DE65 5GY . Date of Appointment: 5 May 2017 . Further information about this case is available from Julie Jones at the offices of SA Insolvency on 0800 999 4995 or at jjones@sainsolvency.com. Gary Hamson , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HALLMARK (EAST MIDLANDS) LIMITED | Event Date | 2017-05-05 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 5 May 2017, are required, on or before 31 July 2017 to send their full names and addresses together with full particulars of their debts or claims to SA Insolvency, 47 Ryton Way, Hilton, Derbyshire, DE65 5GY, 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. Office Holder Details: Andrew Stevens and Carrie James (IP numbers 9646 and 16570 ) of SA Insolvency , 47 Ryton Way, Hilton, Derbyshire DE65 5GY . Date of Appointment: 5 May 2017 . Further information about this case is available from Julie Jones at the offices of SA Insolvency on 0800 999 4995 or at jjones@sainsolvency.com. Andrew Stevens and Carrie James , Joint Liquidators | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HALLMARK (EAST MIDLANDS) LIMITED | Event Date | 2017-05-05 |
Final Date For Submission: 18 December 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Andrew Stevens (IP No. 9646) of Smith Cooper, St Helen's House, King Street, Derby, DE1 3EE. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helen's House, King Street, Derby, DE1 3EE. : | |||
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. |