Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLCRAIG INVESTMENTS LIMITED
Company Information for

HALLCRAIG INVESTMENTS LIMITED

LONDON, ENGLAND, EC2M,
Company Registration Number
04461280
Private Limited Company
Dissolved

Dissolved 2015-04-09

Company Overview

About Hallcraig Investments Ltd
HALLCRAIG INVESTMENTS LIMITED was founded on 2002-06-14 and had its registered office in London. The company was dissolved on the 2015-04-09 and is no longer trading or active.

Key Data
Company Name
HALLCRAIG INVESTMENTS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 04461280
Date formed 2002-06-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-04-09
Type of accounts FULL
Last Datalog update: 2015-09-22 07:24:00
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HALLCRAIG INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GARETH JONES
Company Secretary 2007-09-24
CLIFFORD ANTHONY QUAYLE
Director 2002-06-14
DAVID IAN ROBERTS
Director 2002-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY ANDREWS
Company Secretary 2003-10-24 2007-09-28
DAVID ALEXANDER DUNCAN CAMPBELL
Company Secretary 2002-06-14 2007-09-28
JOHN ANTHONY ANDREWS
Director 2003-10-24 2007-09-28
ANDREW RAYMOND HAINES
Director 2003-10-24 2004-03-24
SUSAN O'MAHONY
Company Secretary 2002-06-14 2003-10-24
L & A SECRETARIAL LIMITED
Nominated Secretary 2002-06-14 2002-06-14
L & A REGISTRARS LIMITED
Nominated Director 2002-06-14 2002-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH JONES BRIDGE OF DON INVESTMENTS LIMITED Company Secretary 2007-09-24 CURRENT 2002-05-30 Dissolved 2015-04-14
GARETH JONES JAMES JOSHUA HOLDINGS LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Active
GARETH JONES MELLO YELLO LIMITED Company Secretary 1999-04-29 CURRENT 1999-04-29 Active
CLIFFORD ANTHONY QUAYLE TRIPLE NET PROPERTY 5 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
CLIFFORD ANTHONY QUAYLE EHE 6 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
CLIFFORD ANTHONY QUAYLE TRIPLE NET PARTICIPATION LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
CLIFFORD ANTHONY QUAYLE EH PARTICIPATION 1 LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
CLIFFORD ANTHONY QUAYLE LEOPARD CAR PARK MANAGEMENT LIMITED Director 2014-10-15 CURRENT 2014-10-15 Liquidation
CLIFFORD ANTHONY QUAYLE TRIPLE NET RAVENHILL LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
CLIFFORD ANTHONY QUAYLE TRIPLE NET 2 LIMITED Director 2014-06-25 CURRENT 2014-06-25 Liquidation
CLIFFORD ANTHONY QUAYLE EHE FREEHOLDS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
CLIFFORD ANTHONY QUAYLE EHE LOAN COMPANY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
CLIFFORD ANTHONY QUAYLE EHEM LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
CLIFFORD ANTHONY QUAYLE TRIPLE NET PROPERTY 4 LIMITED Director 2013-06-21 CURRENT 2013-06-21 Liquidation
CLIFFORD ANTHONY QUAYLE EHE 4 LIMITED Director 2013-06-21 CURRENT 2013-06-21 Liquidation
CLIFFORD ANTHONY QUAYLE TRIPLE NET PROPERTY 1 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Liquidation
CLIFFORD ANTHONY QUAYLE TRIPLE NET PROPERTY 2 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Liquidation
CLIFFORD ANTHONY QUAYLE TRIPLE NET PROPERTY 3 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Liquidation
CLIFFORD ANTHONY QUAYLE EHE 3 LIMITED Director 2013-06-14 CURRENT 2013-06-14 Liquidation
CLIFFORD ANTHONY QUAYLE EHE 2 LIMITED Director 2013-06-14 CURRENT 2013-06-14 Liquidation
CLIFFORD ANTHONY QUAYLE EHE 1 LIMITED Director 2013-06-14 CURRENT 2013-06-14 Liquidation
CLIFFORD ANTHONY QUAYLE TRIPLE NET MANAGEMENT LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
CLIFFORD ANTHONY QUAYLE TRIPLE NET PROPERTIES LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
CLIFFORD ANTHONY QUAYLE TRIPLE NET (HOLDINGS) LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
CLIFFORD ANTHONY QUAYLE ESTAMA I LTD Director 2011-05-18 CURRENT 2011-05-18 Liquidation
CLIFFORD ANTHONY QUAYLE ESTAMA GROUP LIMITED Director 2010-10-01 CURRENT 2002-02-01 Active
CLIFFORD ANTHONY QUAYLE ESTAMA (UK) LTD Director 2010-10-01 CURRENT 2008-06-04 Active
CLIFFORD ANTHONY QUAYLE ESTAMA LTD Director 2010-10-01 CURRENT 2008-06-04 Active
CLIFFORD ANTHONY QUAYLE HIGH POST FREEHOLDS LIMITED Director 2007-09-24 CURRENT 2001-09-21 Active
CLIFFORD ANTHONY QUAYLE ENVIGA LIMITED Director 2007-04-27 CURRENT 2006-12-11 Dissolved 2018-02-15
CLIFFORD ANTHONY QUAYLE GOTTINGEN CAR PARK LIMITED Director 2007-03-05 CURRENT 2007-03-05 Liquidation
CLIFFORD ANTHONY QUAYLE THE DAVID ROBERTS ART FOUNDATION LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
CLIFFORD ANTHONY QUAYLE EDINBURGH HOUSE ESTATES FINANCE COMPANY 1B LIMITED Director 2006-10-25 CURRENT 2006-10-25 Liquidation
CLIFFORD ANTHONY QUAYLE EDINBURGH HOUSE ESTATES FINANCE COMPANY 1A LIMITED Director 2006-10-25 CURRENT 2006-10-25 Liquidation
CLIFFORD ANTHONY QUAYLE EDINBURGH HOUSE TRADING LIMITED Director 2006-06-28 CURRENT 2006-06-28 Liquidation
CLIFFORD ANTHONY QUAYLE EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED Director 2006-04-12 CURRENT 2005-02-02 Active
CLIFFORD ANTHONY QUAYLE EDINBURGH HOUSE ESTATES (GERMANY) LIMITED Director 2006-04-12 CURRENT 2006-01-24 Liquidation
CLIFFORD ANTHONY QUAYLE EDINBURGH HOUSE ESTATES (UK) LIMITED Director 2006-04-12 CURRENT 2006-04-05 Active
CLIFFORD ANTHONY QUAYLE GRAVESEND DEVELOPMENTS LIMITED Director 2006-03-21 CURRENT 2006-03-21 Liquidation
CLIFFORD ANTHONY QUAYLE BOXTREAD LIMITED Director 2006-02-26 CURRENT 2006-02-15 Liquidation
CLIFFORD ANTHONY QUAYLE NEW CAVENDISH CAPITAL LIMITED Director 2006-01-26 CURRENT 2006-01-26 Liquidation
CLIFFORD ANTHONY QUAYLE NEXUS ASSET MANAGEMENT LIMITED Director 2005-10-10 CURRENT 2005-08-17 Active
CLIFFORD ANTHONY QUAYLE LINKPACE LIMITED Director 2005-08-01 CURRENT 2005-06-23 Liquidation
CLIFFORD ANTHONY QUAYLE SPEAR ESTATES LIMITED Director 2004-12-03 CURRENT 2001-12-07 Active
CLIFFORD ANTHONY QUAYLE TRIPLE NET INVESTMENTS LIMITED Director 2004-10-01 CURRENT 2004-10-01 Active
CLIFFORD ANTHONY QUAYLE EDINBURGH RETAIL PROPERTIES LIMITED Director 2003-10-03 CURRENT 2003-10-03 Active
CLIFFORD ANTHONY QUAYLE 25 LTD Director 2003-07-01 CURRENT 2003-07-01 Liquidation
CLIFFORD ANTHONY QUAYLE NO.25 LTD Director 2003-07-01 CURRENT 2003-07-01 Liquidation
CLIFFORD ANTHONY QUAYLE EDINBURGH HOUSE SERVICES LIMITED Director 2003-05-21 CURRENT 2003-03-12 Active
CLIFFORD ANTHONY QUAYLE EDINBURGH HOUSE LIMITED Director 2003-05-21 CURRENT 2002-02-28 Active
CLIFFORD ANTHONY QUAYLE BRIDGE OF DON INVESTMENTS LIMITED Director 2002-05-30 CURRENT 2002-05-30 Dissolved 2015-04-14
CLIFFORD ANTHONY QUAYLE BAWTRY PROPERTIES LIMITED Director 2002-04-30 CURRENT 1989-01-31 Active
CLIFFORD ANTHONY QUAYLE EHE 5 LIMITED Director 2002-04-25 CURRENT 2001-03-21 Liquidation
CLIFFORD ANTHONY QUAYLE WALBANK WALSALL (B) LIMITED Director 2002-04-25 CURRENT 2001-03-21 Liquidation
CLIFFORD ANTHONY QUAYLE WALBANK WALSALL (A) LIMITED Director 2002-04-25 CURRENT 2001-03-21 Liquidation
CLIFFORD ANTHONY QUAYLE EDINBURGH HOUSE ESTATES LIMITED Director 2001-12-21 CURRENT 1999-02-15 Active
DAVID IAN ROBERTS TRIPLE NET INVESTMENTS LIMITED Director 2018-06-21 CURRENT 2004-10-01 Active
DAVID IAN ROBERTS TRIPLE NET PROPERTY 5 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
DAVID IAN ROBERTS EHE 6 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
DAVID IAN ROBERTS TRIPLE NET PARTICIPATION LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
DAVID IAN ROBERTS EH PARTICIPATION 1 LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
DAVID IAN ROBERTS LEOPARD CAR PARK MANAGEMENT LIMITED Director 2014-10-15 CURRENT 2014-10-15 Liquidation
DAVID IAN ROBERTS TRIPLE NET RAVENHILL LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
DAVID IAN ROBERTS TRIPLE NET 2 LIMITED Director 2014-06-25 CURRENT 2014-06-25 Liquidation
DAVID IAN ROBERTS EHE FREEHOLDS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
DAVID IAN ROBERTS EHE LOAN COMPANY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
DAVID IAN ROBERTS EHEM LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
DAVID IAN ROBERTS TRIPLE NET PROPERTY 4 LIMITED Director 2013-06-21 CURRENT 2013-06-21 Liquidation
DAVID IAN ROBERTS EHE 4 LIMITED Director 2013-06-21 CURRENT 2013-06-21 Liquidation
DAVID IAN ROBERTS TRIPLE NET PROPERTY 1 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Liquidation
DAVID IAN ROBERTS TRIPLE NET PROPERTY 2 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Liquidation
DAVID IAN ROBERTS TRIPLE NET PROPERTY 3 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Liquidation
DAVID IAN ROBERTS EHE 3 LIMITED Director 2013-06-14 CURRENT 2013-06-14 Liquidation
DAVID IAN ROBERTS EHE 2 LIMITED Director 2013-06-14 CURRENT 2013-06-14 Liquidation
DAVID IAN ROBERTS EHE 1 LIMITED Director 2013-06-14 CURRENT 2013-06-14 Liquidation
DAVID IAN ROBERTS THE HEPWORTH WAKEFIELD Director 2012-02-17 CURRENT 2009-12-30 Active
DAVID IAN ROBERTS TRIPLE NET MANAGEMENT LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
DAVID IAN ROBERTS TRIPLE NET PROPERTIES LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
DAVID IAN ROBERTS TRIPLE NET (HOLDINGS) LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
DAVID IAN ROBERTS ESTAMA I LTD Director 2011-05-18 CURRENT 2011-05-18 Liquidation
DAVID IAN ROBERTS ESTAMA (UK) LTD Director 2010-10-01 CURRENT 2008-06-04 Active
DAVID IAN ROBERTS ESTAMA LTD Director 2010-10-01 CURRENT 2008-06-04 Active
DAVID IAN ROBERTS ESTAMA GROUP LIMITED Director 2010-01-01 CURRENT 2002-02-01 Active
DAVID IAN ROBERTS EDINBURGH HOUSE ESTATES FINANCE COMPANY 1A LIMITED Director 2006-10-25 CURRENT 2006-10-25 Liquidation
DAVID IAN ROBERTS EDINBURGH HOUSE TRADING LIMITED Director 2006-06-28 CURRENT 2006-06-28 Liquidation
DAVID IAN ROBERTS EDINBURGH HOUSE ESTATES (GERMANY) LIMITED Director 2006-04-12 CURRENT 2006-01-24 Liquidation
DAVID IAN ROBERTS EDINBURGH HOUSE ESTATES (UK) LIMITED Director 2006-04-12 CURRENT 2006-04-05 Active
DAVID IAN ROBERTS GRAVESEND DEVELOPMENTS LIMITED Director 2006-03-21 CURRENT 2006-03-21 Liquidation
DAVID IAN ROBERTS BOXTREAD LIMITED Director 2006-02-26 CURRENT 2006-02-15 Liquidation
DAVID IAN ROBERTS NEW CAVENDISH CAPITAL LIMITED Director 2006-01-26 CURRENT 2006-01-26 Liquidation
DAVID IAN ROBERTS NEXUS ASSET MANAGEMENT LIMITED Director 2005-10-10 CURRENT 2005-08-17 Active
DAVID IAN ROBERTS LINKPACE LIMITED Director 2005-08-01 CURRENT 2005-06-23 Liquidation
DAVID IAN ROBERTS EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED Director 2005-07-05 CURRENT 2005-02-02 Active
DAVID IAN ROBERTS 25 LTD Director 2003-07-01 CURRENT 2003-07-01 Liquidation
DAVID IAN ROBERTS NO.25 LTD Director 2003-07-01 CURRENT 2003-07-01 Liquidation
DAVID IAN ROBERTS EDINBURGH HOUSE SERVICES LIMITED Director 2003-05-21 CURRENT 2003-03-12 Active
DAVID IAN ROBERTS EDINBURGH HOUSE LIMITED Director 2003-05-21 CURRENT 2002-02-28 Active
DAVID IAN ROBERTS BRIDGE OF DON INVESTMENTS LIMITED Director 2002-05-30 CURRENT 2002-05-30 Dissolved 2015-04-14
DAVID IAN ROBERTS EHE 5 LIMITED Director 2002-04-25 CURRENT 2001-03-21 Liquidation
DAVID IAN ROBERTS WALBANK WALSALL (B) LIMITED Director 2002-04-25 CURRENT 2001-03-21 Liquidation
DAVID IAN ROBERTS WALBANK WALSALL (A) LIMITED Director 2002-04-25 CURRENT 2001-03-21 Liquidation
DAVID IAN ROBERTS HIGH POST FREEHOLDS LIMITED Director 2002-03-26 CURRENT 2001-09-21 Active
DAVID IAN ROBERTS EDINBURGH HOUSE ESTATES LIMITED Director 2001-12-21 CURRENT 1999-02-15 Active
DAVID IAN ROBERTS SPEAR ESTATES LIMITED Director 2001-12-07 CURRENT 2001-12-07 Active
DAVID IAN ROBERTS BAWTRY PROPERTIES LIMITED Director 1997-07-30 CURRENT 1989-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 4TH FLOOR ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE ENGLAND
2014-02-134.70DECLARATION OF SOLVENCY
2014-02-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-13LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09LATEST SOC09/05/13 STATEMENT OF CAPITAL;GBP 1
2013-05-09AR0129/04/13 FULL LIST
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 25 GOSFIELD STREET LONDON W1W 6HQ
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0129/04/12 FULL LIST
2011-10-03ANNOTATIONPart Admin Removed
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0129/04/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROBERTS / 02/02/2010
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANTHONY QUAYLE / 02/02/2010
2011-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARETH JONES / 02/02/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0129/04/10 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD QUAYLE / 31/01/2008
2008-04-08395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2007-10-02288bSECRETARY RESIGNED
2007-10-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-02288aNEW SECRETARY APPOINTED
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-05288bSECRETARY RESIGNED
2005-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-08363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09288cDIRECTOR'S PARTICULARS CHANGED
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-10363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-19288bDIRECTOR RESIGNED
2004-04-16288cDIRECTOR'S PARTICULARS CHANGED
2003-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-04288bDIRECTOR RESIGNED
2003-12-04288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HALLCRAIG INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-14
Fines / Sanctions
No fines or sanctions have been issued against HALLCRAIG INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-07 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE ON SHARES 2008-03-07 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE ON SHARES 2008-03-07 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
GUARANTEE & DEBENTURE 2006-12-15 Satisfied ANGLO IRISH ASSET FINANCE PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)(IN SUCH CAPACITYTHE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2006-06-02 Satisfied ANGLO IRISH ASSET FINANCE PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
LEGAL CHARGE 2004-12-06 Satisfied ANGLO IRISH BANK COPORATION PLC
LEGAL CHARGE 2003-04-16 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2003-03-24 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2003-02-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2003-02-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ACCESSION TO A GUARANTEE AND DEBENTURE DATED 21 DECEMBER 2001 2002-07-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 30 JULY 2002 AND 2002-07-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
RENTAL ASSIGNATION 2002-07-17 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of HALLCRAIG INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLCRAIG INVESTMENTS LIMITED
Trademarks
We have not found any records of HALLCRAIG INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLCRAIG INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HALLCRAIG INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HALLCRAIG INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHALLCRAIG INVESTMENTS LIMITEDEvent Date2014-10-08
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a Final General Meeting of Members of the above named Company will be held at Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on the 15 December 2014 at 11.00am for the purpose of having accounts laid before them by the Liquidator of the Company showing the manner in which the winding-up has been conducted, and the property of the Company disposed of, hearing any explanations that may be given by the Liquidator and also for considering the following resolutions: That the Liquidator be granted his release. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS not later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 7 February 2014. Office Holder details: Guy Charles David Harrison, (IP No. 8001) and Paul James Pittman, (IP No. 13710) both of Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS Further details contact: Email: guy.harrison@pricebailey.co.uk, Alternative contact: Vedeena Haulkhory, Email: vedeena.haulkhory@pricebailey.co.uk, Tel: 020 7382 7440.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLCRAIG INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALLCRAIG INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.