Dissolved 2014-08-19
Company Information for E & J HALLIWELL HOMES LTD
DERBY, DERBYSHIRE, DE21,
|
Company Registration Number
05672665
Private Limited Company
Dissolved Dissolved 2014-08-19 |
Company Name | |
---|---|
E & J HALLIWELL HOMES LTD | |
Legal Registered Office | |
DERBY DERBYSHIRE | |
Company Number | 05672665 | |
---|---|---|
Date formed | 2006-01-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-01-31 | |
Date Dissolved | 2014-08-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 04:04:02 |
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 |
---|---|---|
JAMES HUGH XAVIER HALLIWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD CHARLES GEORGE HALLIWELL |
Company Secretary | ||
EDWARD CHARLES GEORGE HALLIWELL |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 06/04/11 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUGH XAVIER HALLIWELL / 11/01/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM HOLLY TREE HOUSE 115 LOUGHBOROUGH ROAD THRINGSTONE COALVILLE LEICS LE67 8LS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUGH XAVIER HALLIWELL / 10/03/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY EDWARD HALLIWELL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM HOLLY TREE HOUSE 15 LOUGHBOROUGH ROAD THRINGSTONE COALVILLE LEICS LE67 8LS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALLIWELL / 01/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 36 BYRON CRESCENT MEASHAM SWADLINCOTE DERBYS DE12 7EN | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 11/01/06 | |
ELRES | S366A DISP HOLDING AGM 11/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: THE KNOLL, STONEY LANE COLEORTON COALVILLE LE67 8JJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-06 |
Petitions to Wind Up (Companies) | 2012-03-26 |
Proposal to Strike Off | 2012-01-31 |
Proposal to Strike Off | 2011-02-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North West Leicestershire District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | E & J HALLIWELL HOMES LTD | Event Date | 2013-08-06 |
Initiating party | NS PLUMBING & HEATING SUPPLIES LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | E & J HALLIWELL HOMES LTD | Event Date | 2012-02-28 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 317 A Petition to wind up the above-named Company whose Registered Office is at 82a Vestry Road, Oakwood, Derby, Derbyshire DE21 2BW , presented on 28 February 2012 by NS PLUMBING & HEATING SUPPLIES LTD whose Registered Office is at Hermitage Industrial Estate, Vulcan Way, Coalville, Leicestershire LE67 3FW , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Leeds District Registry, The Court House, Oxford Row, Leeds 1 , on 10 April 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petition or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 April 2012 . The Petitioners Solicitors are C W Harwood & Co , Kimberley House, 11 Woodhouse Square, Leeds LS3 1AD , 0113 245 7027, Fax 0113 242 1329, Email gareth.allen@cwharwood.co.uk. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | E & J HALLIWELL HOMES LTD | Event Date | 2012-01-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | E & J HALLIWELL HOMES LTD | Event Date | 2011-02-01 |
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. |