Dissolved 2017-07-20
Company Information for HALLMARK PROPERTY CARE LIMITED
RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
|
Company Registration Number
06832551
Private Limited Company
Dissolved Dissolved 2017-07-20 |
Company Name | |
---|---|
HALLMARK PROPERTY CARE LIMITED | |
Legal Registered Office | |
RICKMANSWORTH HERTFORDSHIRE WD3 1DE Other companies in WD3 | |
Company Number | 06832551 | |
---|---|---|
Date formed | 2009-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2017-07-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 14:22:04 |
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 PROPERTY CARE PTY LTD | Active | Company formed on the 2020-06-25 | ||
HALLMARK PROPERTY CARE PTY LTD | Active | Company formed on the 2020-06-25 |
Officer | Role | Date Appointed |
---|---|---|
TERENCE DONOVAN WHELAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURENCE FROMBERG |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENFIELD (PAVILIONS) PROPERTY MANAGEMENT LIMITED | Director | 2013-11-22 | CURRENT | 2007-11-14 | Active | |
BLUE COURT MANAGEMENT LIMITED | Director | 2012-12-24 | CURRENT | 2008-07-08 | Active | |
WYE RIVER VILLAGE RESIDENTS COMPANY LIMITED | Director | 2010-03-02 | CURRENT | 2010-02-17 | Active | |
HALLMARK ESTATE AND PROPERTY MANAGEMENT LIMITED | Director | 2004-01-23 | CURRENT | 2004-01-23 | Active | |
HALLMARK PROPERTY MANAGEMENT LIMITED | Director | 2002-05-21 | CURRENT | 2002-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2016 TO 31/01/2016 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 FULL LIST | |
AR01 | 27/02/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURENCE FROMBERG | |
AR01 | 27/02/10 FULL LIST | |
225 | CURREXT FROM 28/02/2010 TO 31/05/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-08 |
Appointment of Liquidators | 2016-03-04 |
Notices to Creditors | 2016-03-04 |
Resolutions for Winding-up | 2016-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
|
|
|
|
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 PROPERTY CARE LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as HALLMARK PROPERTY CARE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HALLMARK PROPERTY CARE LIMITED | Event Date | 2016-03-02 |
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Chloe Fortucci at the offices of RE10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HALLMARK PROPERTY CARE LIMITED | Event Date | 2016-03-02 |
At a General Meeting of the members of the above named company, duly convened and held at 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE on 2 March 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. "That the company be wound up voluntarily". 2. "That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE is hereby appointed liquidator of the company for the purposes of the winding up". Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 2 March 2016 . Further information about this case is available from Chloe Fortucci at the offices of RE10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu. Mr Terence Donovan Whelan , Chairman of the meeting : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HALLMARK PROPERTY CARE LIMITED | Event Date | 2016-03-02 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Hallmark Property Care Limited will be held at 11.30 am on 10 April 2017. The meeting will be held at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidator's final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than 12 noon on the working day immediately before the meeting. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 2 March 2016 . Further information about this case is available from Chloe Fortucci at the offices of RE10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu. Bijal Shah , Liquidator Dated: 7 February 2017 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HALLMARK PROPERTY CARE LIMITED | Event Date | |
Nature of business: Other Specialised Construction Activities I, Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE give notice that I was appointed liquidator of the above named company on 2 March 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 1 April 2016 to prove their debts by sending to the undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Chloe Fortucci Telephone no: 020 8315 7430 e-mail address: chloe@re10.eu THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL . Bijal Shah , Liquidator Dated: 3 March 2016 | |||
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. |