Company Information for HALCYON SOFTWARE HOLDINGS LIMITED
OFFICE 2, BUILDING 2 SENTINEL HOUSE, HARVEST CRESCENT, ANCELLS BUSINESS PARK, FLEET, HAMPSHIRE, GU51 2UZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HALCYON SOFTWARE HOLDINGS LIMITED | |
Legal Registered Office | |
OFFICE 2, BUILDING 2 SENTINEL HOUSE, HARVEST CRESCENT ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2UZ Other companies in PE2 | |
Company Number | 06294339 | |
---|---|---|
Company ID Number | 06294339 | |
Date formed | 2007-06-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 18:41:44 |
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 |
---|---|---|
WESLEY FREDENBURG |
||
CHRIS DAVID HEIM |
||
DAN ROBERT MAYLEBEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE DENISE COUSINS |
Company Secretary | ||
CAROLE CHANDLER |
Director | ||
LORRAINE DENISE COUSINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTRA INTERNATIONAL GROUP LIMITED | Director | 2015-09-22 | CURRENT | 2004-09-28 | Active | |
FORTRA INTERNATIONAL LIMITED | Director | 2015-09-22 | CURRENT | 2001-03-05 | Active | |
HALCYON SOFTWARE LIMITED | Director | 2014-12-31 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
FOXT LIMITED | Director | 2017-12-08 | CURRENT | 2005-08-31 | Active - Proposal to Strike off | |
FORTRA INTERNATIONAL GROUP LIMITED | Director | 2015-09-22 | CURRENT | 2004-09-28 | Active | |
FORTRA INTERNATIONAL LIMITED | Director | 2015-09-22 | CURRENT | 2001-03-05 | Active | |
DETECTIT P.L.C. | Director | 2015-06-30 | CURRENT | 1999-08-06 | Dissolved 2016-01-26 | |
SKYVIEW PARTNERS (UK) LIMITED | Director | 2015-06-01 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
HALCYON SOFTWARE LIMITED | Director | 2014-12-31 | CURRENT | 2007-06-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-09-03 GBP 10.29 | |
CAP-SS | Solvency Statement dated 30/08/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
PSC02 | Notification of Help/Systems International Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 10.29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 10.29 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE COUSINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE CHANDLER | |
TM02 | Termination of appointment of Lorraine Denise Cousins on 2014-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM FLEET MILL A INFINEON HOUSE MINLEY ROAD FLEET HAMPSHIRE GU51 2RD | |
AA01 | PREVEXT FROM 30/06/2015 TO 31/12/2015 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 10.29 | |
AR01 | 27/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAN MAYLEBEN | |
AP01 | DIRECTOR APPOINTED MR CHRIS HEIM | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 1ST FLOOR, 5 THE FORUM MINERVA BUSINESS PARK PETERBOROUGH CAMBRIDGESHIRE PE2 6FT | |
AP03 | SECRETARY APPOINTED MR WESLEY FREDENBURG | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM, 1ST FLOOR, 5 THE FORUM, MINERVA BUSINESS PARK, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6FT | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 10.29 | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 10.29 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/06/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 FULL LIST | |
RES01 | ADOPT ARTICLES 03/05/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE CHANDLER / 05/07/2011 | |
AR01 | 27/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE DENISE COUSINS / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE DENISE COUSINS / 01/01/2010 | |
SH02 | SUB-DIVISION 01/07/09 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LORRAINE COUSINS / 01/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE CHANDLER / 01/06/2008 | |
88(2)R | AD 26/06/07--------- £ SI 8@1=8 £ IC 2/10 | |
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 | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due After One Year | 2012-07-01 | £ 16,422 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 129,899 |
Provisions For Liabilities Charges | 2012-07-01 | £ 2,214 |
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 HALCYON SOFTWARE HOLDINGS LIMITED
Called Up Share Capital | 2012-07-01 | £ 10 |
---|---|---|
Debtors | 2012-07-01 | £ 126,125 |
Fixed Assets | 2012-07-01 | £ 172,201 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HALCYON SOFTWARE HOLDINGS 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. |