Dissolved 2016-05-24
Company Information for HALFPENNY DESIGN LIMITED
HISTON, CAMBRIDGE, CB24,
|
Company Registration Number
05743626
Private Limited Company
Dissolved Dissolved 2016-05-24 |
Company Name | |
---|---|
HALFPENNY DESIGN LIMITED | |
Legal Registered Office | |
HISTON CAMBRIDGE | |
Company Number | 05743626 | |
---|---|---|
Date formed | 2006-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-05-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-14 19:03:04 |
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 | ||
---|---|---|---|---|
HALFPENNY DESIGN AND CONSTRUCTION INC | British Columbia | Active | Company formed on the 2023-06-23 |
Officer | Role | Date Appointed |
---|---|---|
ANNA ELIZABETH HALFPENNY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARLOW SECRETARIES LIMITED |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 15/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA ELIZABETH HALFPENNY / 15/03/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA ELIZABETH HALFPENNY / 15/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA ELIZABETH HALFPENNY / 11/04/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PARLOW SECRETARIES LIMITED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 9 WEST ROAD HISTON CAMBRIDGE CB4 9LH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2013-03-31 | £ 15,440 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 17,680 |
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 HALFPENNY DESIGN LIMITED
Cash Bank In Hand | 2013-03-31 | £ 6,056 |
---|---|---|
Current Assets | 2013-03-31 | £ 16,239 |
Current Assets | 2012-03-31 | £ 20,020 |
Debtors | 2013-03-31 | £ 9,338 |
Debtors | 2012-03-31 | £ 19,148 |
Shareholder Funds | 2012-03-31 | £ 2,361 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as HALFPENNY DESIGN LIMITED are:
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. |