Dissolved 2016-12-06
Company Information for HALSTEAD AGENCIES LTD
GLASGOW, G3,
|
Company Registration Number
SC353413
Private Limited Company
Dissolved Dissolved 2016-12-06 |
Company Name | ||
---|---|---|
HALSTEAD AGENCIES LTD | ||
Legal Registered Office | ||
GLASGOW | ||
Previous Names | ||
|
Company Number | SC353413 | |
---|---|---|
Date formed | 2009-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2016-12-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 13:23:24 |
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 |
---|---|---|
KJM ACCOUNTANCY |
||
JAMES BARRY HALSTEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Company Secretary | ||
ADERYN HURWORTH |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM FLAT 3 CHESTERS HOUSE 15 THORN GROVE BEARSDEN GLASGOW G61 4BA | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARRY HALSTEAD / 11/08/2014 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 72 ESSEX DRIVE GLASGOW G14 9LU | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARRY HALSTEAD / 10/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KJM ACCOUNTANCY / 10/02/2010 | |
288a | DIRECTOR APPOINTED JAMES BARRY HALSTEAD | |
288a | SECRETARY APPOINTED KJM ACCOUNTANCY | |
CERTNM | COMPANY NAME CHANGED HALSTEAD AGENCY SERVICES LIMITED CERTIFICATE ISSUED ON 19/02/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-24 |
Notices to Creditors | 2015-08-07 |
Resolutions for Winding-up | 2015-08-07 |
Appointment of Liquidators | 2015-08-04 |
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 not elsewhere classified
Creditors Due Within One Year | 2013-01-31 | £ 171,457 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 86,715 |
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 HALSTEAD AGENCIES LTD
Cash Bank In Hand | 2013-01-31 | £ 800,750 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 545,434 |
Current Assets | 2013-01-31 | £ 823,332 |
Current Assets | 2012-01-31 | £ 609,637 |
Debtors | 2013-01-31 | £ 22,582 |
Debtors | 2012-01-31 | £ 64,203 |
Fixed Assets | 2013-01-31 | £ 20,192 |
Fixed Assets | 2012-01-31 | £ 20,192 |
Shareholder Funds | 2013-01-31 | £ 672,067 |
Shareholder Funds | 2012-01-31 | £ 543,114 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as HALSTEAD AGENCIES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HALSTEAD AGENCIES LIMITED | Event Date | 2016-06-22 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the above named Company will be held within the offices of French Duncan LLP at Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB on 31 August 2016 at 11.00 am, for the purpose of having an account laid before the meeting showing how the winding up of the company has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator. A Member entitled to attend and vote at the Meeting may appoint a proxy, who need not be a Member, to attend and vote instead of him or her. Brian Milne : Office-holder Number: 9381 : Liquidator : Further contact details: on telephone number 01698 721040 or email businessrecovery@frenchduncan.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HALSTEAD AGENCIES LIMITED | Event Date | 2015-08-03 |
Registered Office: Flat 3 Chesters House, 15 Thorn Grove, Glasgow G61 4BA In accordance with Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, I, Brian Milne , of French Duncan LLP, 133 Finnieston Street, Glasgow, G3 8HB, give notice that on 30 July 2015, I was appointed Liquidator of the above company by a Resolution of Members. NOTE: This notice is purely formal. All known Creditors have been, or will be, paid in full. Brian Milne : Office-holder Number: 9381 : Liquidator : Further contact details: Craig Allison on telephone number 0141 221 2984 or email businessrecovery@frenchduncan.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HALSTEAD AGENCIES LIMITED | Event Date | 2015-07-30 |
Brian Milne , French Duncan LLP , 133 Finnieston Street, Glasgow G3 8HB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HALSTEAD AGENCIES LIMITED | Event Date | 2015-07-30 |
At a General Meeting of the Members of the above named Company duly convened and held at 133 Finnieston Street, Glasgow, G3 8HB on 30 July 2015 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Brian Milne , of French Duncan LLP , 133 Finnieston Street, Glasgow, G3 8HB be and is hereby appointed Liquidator of the Company for the purposes of such winding up | |||
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. |