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

HALOGEN HOLDINGS LIMITED

LONDON, EC1A,
Company Registration Number
05351276
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About Halogen Holdings Ltd
HALOGEN HOLDINGS LIMITED was founded on 2005-02-03 and had its registered office in London. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
HALOGEN HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05351276
Date formed 2005-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-06-20
Type of accounts FULL
Last Datalog update: 2017-08-19 21:15:26
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.
Companies with same name HALOGEN HOLDINGS LIMITED
The following companies were found which have the same name as HALOGEN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Halogen Holdings, LLC Delaware Unknown
HALOGEN HOLDINGS, LLC 807 W. MORSE BLVD. WINTER PARK FL 32789 Inactive Company formed on the 2017-03-03
HALOGEN HOLDINGS, INC. 7385 GALLOWAY RD MIAMI FL 33173 Active Company formed on the 2017-03-03
Halogen Holdings Limited 30 N Gould St Ste R Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-02-26
Halogen Holdings LLC Indiana Unknown

Company Officers of HALOGEN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CITY GROUP PLC
Company Secretary 2005-02-03
EDWARD JOHN BEALE
Director 2007-08-06
DAVID COURTNALL MARSHALL
Director 2005-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD HUGH MARSHALL
Director 2005-02-03 2016-11-20
RM REGISTRARS LIMITED
Nominated Secretary 2005-02-03 2005-02-03
RM COMPANY SERVICES LIMITED
Director 2005-02-03 2005-02-03
RM NOMINEES LIMITED
Nominated Director 2005-02-03 2005-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITY GROUP PLC ZIMNRG LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
CITY GROUP PLC SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Company Secretary 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
CITY GROUP PLC MONTEAGLE INTERNATIONAL (UK) LIMITED Company Secretary 2013-11-11 CURRENT 2013-11-11 Active
CITY GROUP PLC DIAMONDCORP PLC Company Secretary 2010-06-01 CURRENT 2005-03-22 In Administration
CITY GROUP PLC MWB GROUP HOLDINGS PLC Company Secretary 2008-01-29 CURRENT 2008-01-29 Dissolved 2018-04-15
CITY GROUP PLC CHATEAU GATEAUX LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
CITY GROUP PLC DOUGALSTON LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
CITY GROUP PLC CITY GROUP ASSET MANAGEMENT LTD Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
CITY GROUP PLC HOUSESTAPLE LIMITED Company Secretary 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
CITY GROUP PLC FACE COMMUNICATIONS LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-12 Dissolved 2014-08-05
CITY GROUP PLC FACE DIGITAL LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-11 Dissolved 2014-08-05
CITY GROUP PLC REGISTERED OFFICES LIMITED Company Secretary 2005-03-02 CURRENT 2004-10-27 Active
CITY GROUP PLC CITY GROUP CUSTODIANS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC CITY GROUP REGISTRARS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC HUMBERSTONE HOLDINGS P.L.C. Company Secretary 2004-05-11 CURRENT 2004-05-11 Dissolved 2016-06-28
CITY GROUP PLC TENNYSON INVESTMENTS (UK) LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
CITY GROUP PLC COSTELLO COFFEE CORPORATION LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2016-09-06
CITY GROUP PLC GLOBAL COFFEE EXPORTS (U.K.) LIMITED Company Secretary 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
CITY GROUP PLC CML RESEARCH LIMITED Company Secretary 2000-12-19 CURRENT 2000-10-12 Dissolved 2014-08-05
CITY GROUP PLC MONTEAGLE PROPERTIES (UK) LIMITED Company Secretary 2000-06-30 CURRENT 2000-06-30 Active
CITY GROUP PLC INDUSTRIAL & COMMERCIAL HOLDINGS PLC Company Secretary 2000-06-27 CURRENT 2000-06-27 Active
CITY GROUP PLC RYSBRIDGE ESTATES LIMITED Company Secretary 1998-03-25 CURRENT 1987-10-14 Liquidation
CITY GROUP PLC MWB (KENSINGTON VILLAGE) LIMITED Company Secretary 1998-03-25 CURRENT 1997-11-07 Liquidation
CITY GROUP PLC MONTEAGLE CONSUMER GROUP (UK) LIMITED Company Secretary 1997-05-28 CURRENT 1997-03-26 Active
CITY GROUP PLC MWB (OLD BAILEY) LIMITED Company Secretary 1994-01-07 CURRENT 1993-10-25 Dissolved 2018-07-03
CITY GROUP PLC WESTERN SELECTION LIMITED Company Secretary 1993-02-14 CURRENT 1928-11-16 Active
CITY GROUP PLC MARLANDS ESTATES LIMITED Company Secretary 1992-12-27 CURRENT 1989-12-27 Active
CITY GROUP PLC LONDON FINANCE AND INVESTMENT CORPORATION LIMITED Company Secretary 1992-12-19 CURRENT 1934-10-25 Active
CITY GROUP PLC LONDON FINANCE & INVESTMENT GROUP P.L.C. Company Secretary 1992-06-18 CURRENT 1924-10-22 Active
CITY GROUP PLC LONFIN INVESTMENTS LIMITED Company Secretary 1992-05-12 CURRENT 1987-03-16 Active
CITY GROUP PLC CRESTON HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1935-10-14 Active - Proposal to Strike off
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2017-03-13 CURRENT 2015-10-01 Active
EDWARD JOHN BEALE MARLANDS ESTATES LIMITED Director 2017-03-02 CURRENT 1989-12-27 Active
EDWARD JOHN BEALE DOUGALSTON LIMITED Director 2017-02-28 CURRENT 2005-07-29 Active
EDWARD JOHN BEALE INDUSTRIAL & COMMERCIAL HOLDINGS PLC Director 2016-06-01 CURRENT 2000-06-27 Active
EDWARD JOHN BEALE LONDON FINANCE & INVESTMENT GROUP P.L.C. Director 2016-04-13 CURRENT 1924-10-22 Active
EDWARD JOHN BEALE COSTELLO COFFEE CORPORATION LIMITED Director 2016-03-01 CURRENT 2003-02-14 Dissolved 2016-09-06
EDWARD JOHN BEALE BRAND ARCHITEKTS GROUP PLC Director 2014-07-01 CURRENT 1986-01-07 Active
EDWARD JOHN BEALE SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE INTERNATIONAL (UK) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
EDWARD JOHN BEALE HEARTSTONE INNS LIMITED Director 2013-05-15 CURRENT 2009-06-17 Active
EDWARD JOHN BEALE REGISTERED OFFICES LIMITED Director 2013-02-19 CURRENT 2004-10-27 Active
EDWARD JOHN BEALE WESTERN SELECTION LIMITED Director 2008-10-02 CURRENT 1928-11-16 Active
EDWARD JOHN BEALE HEARTSTONE INNS 1 LIMITED Director 2007-08-09 CURRENT 2006-07-25 Active - Proposal to Strike off
EDWARD JOHN BEALE CITY GROUP ASSET MANAGEMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Active
EDWARD JOHN BEALE HOUSESTAPLE LIMITED Director 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
EDWARD JOHN BEALE CITY GROUP CUSTODIANS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE CITY GROUP REGISTRARS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE CITY GROUP NOMINEES LIMITED Director 2001-11-30 CURRENT 1940-07-03 Active
EDWARD JOHN BEALE GLOBAL COFFEE EXPORTS (U.K.) LIMITED Director 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE CONSUMER GROUP (UK) LIMITED Director 2001-11-27 CURRENT 1997-03-26 Active
EDWARD JOHN BEALE LONFIN INVESTMENTS LIMITED Director 2001-08-07 CURRENT 1987-03-16 Active
EDWARD JOHN BEALE MONTEAGLE PROPERTIES (UK) LIMITED Director 2000-06-30 CURRENT 2000-06-30 Active
EDWARD JOHN BEALE CITY GROUP P.L.C. Director 1999-09-30 CURRENT 1979-08-15 Active
DAVID COURTNALL MARSHALL HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2016-07-08 CURRENT 2015-10-01 Active
DAVID COURTNALL MARSHALL CITY GROUP NOMINEES LIMITED Director 2016-04-05 CURRENT 1940-07-03 Active
DAVID COURTNALL MARSHALL COSTELLO COFFEE CORPORATION LIMITED Director 2016-03-01 CURRENT 2003-02-14 Dissolved 2016-09-06
DAVID COURTNALL MARSHALL MONTEAGLE INTERNATIONAL (UK) LIMITED Director 2014-01-10 CURRENT 2013-11-11 Active
DAVID COURTNALL MARSHALL SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
DAVID COURTNALL MARSHALL HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
DAVID COURTNALL MARSHALL CRESTCHIC LIMITED Director 2006-06-05 CURRENT 2005-01-07 Active
DAVID COURTNALL MARSHALL CHATEAU GATEAUX LIMITED Director 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
DAVID COURTNALL MARSHALL DOUGALSTON LIMITED Director 2005-11-25 CURRENT 2005-07-29 Active
DAVID COURTNALL MARSHALL CITY GROUP ASSET MANAGEMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Active
DAVID COURTNALL MARSHALL HOUSESTAPLE LIMITED Director 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
DAVID COURTNALL MARSHALL GLOBAL COFFEE EXPORTS (U.K.) LIMITED Director 2004-09-13 CURRENT 2001-11-29 Dissolved 2016-08-09
DAVID COURTNALL MARSHALL HUMBERSTONE HOLDINGS P.L.C. Director 2004-05-18 CURRENT 2004-05-11 Dissolved 2016-06-28
DAVID COURTNALL MARSHALL TENNYSON INVESTMENTS (UK) LIMITED Director 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
DAVID COURTNALL MARSHALL LONFIN INVESTMENTS LIMITED Director 2001-08-07 CURRENT 1987-03-16 Active
DAVID COURTNALL MARSHALL MONTEAGLE PROPERTIES (UK) LIMITED Director 2001-06-18 CURRENT 2000-06-30 Active
DAVID COURTNALL MARSHALL INDUSTRIAL & COMMERCIAL HOLDINGS PLC Director 2000-06-27 CURRENT 2000-06-27 Active
DAVID COURTNALL MARSHALL MONTEAGLE CONSUMER GROUP (UK) LIMITED Director 1998-06-30 CURRENT 1997-03-26 Active
DAVID COURTNALL MARSHALL WESTERN SELECTION LIMITED Director 1993-02-14 CURRENT 1928-11-16 Active
DAVID COURTNALL MARSHALL CITY GROUP P.L.C. Director 1992-06-27 CURRENT 1979-08-15 Active
DAVID COURTNALL MARSHALL LONDON FINANCE & INVESTMENT GROUP P.L.C. Director 1992-06-18 CURRENT 1924-10-22 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
2017-06-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-22DS01APPLICATION FOR STRIKING-OFF
2017-03-09RES06REDUCE ISSUED CAPITAL 15/12/2016
2017-03-09RES12VARYING SHARE RIGHTS AND NAMES
2017-02-14SH20STATEMENT BY DIRECTORS
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 18.1
2017-02-14SH1914/02/17 STATEMENT OF CAPITAL GBP 18.10
2017-02-14CAP-SSSOLVENCY STATEMENT DATED 15/12/16
2017-02-14RES13REDUCE SHARE PREM A/C 15/12/2016
2017-02-14RES06REDUCE ISSUED CAPITAL 15/12/2016
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD MARSHALL
2016-03-14AA01CURREXT FROM 31/03/2016 TO 30/09/2016
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 19.1
2016-02-10AR0103/02/16 FULL LIST
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN BEALE / 10/02/2016
2015-12-08SH20STATEMENT BY DIRECTORS
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 19.1
2015-12-08SH1908/12/15 STATEMENT OF CAPITAL GBP 19.10
2015-12-08CAP-SSSOLVENCY STATEMENT DATED 11/11/15
2015-12-08RES13SHARE PREMIUM ACCOUNT REDUCED. INTERIM DIVIDEND BE PAID 16/11/2015
2015-12-08RES06REDUCE ISSUED CAPITAL 16/11/2015
2015-11-24SH0111/11/15 STATEMENT OF CAPITAL GBP 628038.80
2015-10-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-10-28SH02CONSOLIDATION 30/09/15
2015-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-12RES13SANCTION PASSING OF RESOLUTION 30/09/2015
2015-10-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-10-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-10-12RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-10-12RES02REREG PLC TO PRI; RES02 PASS DATE:08/10/2015
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 628038.7
2015-03-04AR0103/02/15 FULL LIST
2014-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-03RES01ALTER ARTICLES 09/09/2011
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 628038.7
2014-02-10AR0103/02/14 FULL LIST
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURTNALL MARSHALL / 03/02/2014
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-13AR0103/02/13 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-30AR0103/02/12 FULL LIST
2011-12-29SH0109/09/11 STATEMENT OF CAPITAL GBP 628038.70
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-28AR0103/02/11 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD HUGH MARSHALL / 03/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BEALE / 03/02/2010
2010-03-02AR0103/02/10 FULL LIST
2010-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 03/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD HUGH MARSHALL / 03/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BEALE / 03/02/2010
2010-01-06SH0123/11/09 STATEMENT OF CAPITAL GBP 125607.70
2009-08-05123NC INC ALREADY ADJUSTED 20/04/09
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-23RES04GBP NC 50000/200000
2009-07-23RES13SUBDIVISION 20/04/2009
2009-07-23122S-DIV
2009-07-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-2388(2)AD 20/04/09 GBP SI 44380@0.05=2219 GBP IC 100000/102219
2009-07-2388(2)AD 20/04/09 GBP SI 1000000@0.05=50000 GBP IC 50000/100000
2009-02-12363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-11-04225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-02-07363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-01-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-30CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2007-11-26117APPLICATION COMMENCE BUSINESS
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-21225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07
2007-11-2188(2)RAD 25/09/07--------- £ SI 49998@1=49998 £ IC 2/50000
2007-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-02-07363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-14363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-09-14288cSECRETARY'S PARTICULARS CHANGED
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBBURY WAY HITCHIN HERTFORDSHIRE SG4 0XE
2005-04-15288aNEW SECRETARY APPOINTED
2005-04-15288bSECRETARY RESIGNED
2005-04-15288bDIRECTOR RESIGNED
2005-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HALOGEN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALOGEN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HALOGEN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 HALOGEN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HALOGEN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALOGEN HOLDINGS LIMITED
Trademarks
We have not found any records of HALOGEN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALOGEN HOLDINGS 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 (70100 - Activities of head offices) as HALOGEN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HALOGEN HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALOGEN HOLDINGS 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 HALOGEN HOLDINGS 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.
    Other companies at postcode EC1A