In Administration
Administrative Receiver
Administrative Receiver
Company Information for HALAMAR (BIRCHLANDS) LTD
C/O CVR GLOBAL LLP 55, FETTER LANE, LONDON, EC4A 1AA,
|
Company Registration Number
08712029
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
HALAMAR (BIRCHLANDS) LTD | |
Legal Registered Office | |
C/O CVR GLOBAL LLP 55 FETTER LANE LONDON EC4A 1AA Other companies in W1S | |
Company Number | 08712029 | |
---|---|---|
Company ID Number | 08712029 | |
Date formed | 2013-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-13 12:54:46 |
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 |
---|---|---|
LAWRENCE STANIER PINKNEY |
||
AMARPREET SINGH RANDHAWA |
||
ANUP MANILAL SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PERRY IAN KURASH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERKLEIGH LTD | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
GROSSE UK LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active - Proposal to Strike off | |
EMPYREAN ATHENLAY LIMITED | Director | 2017-10-24 | CURRENT | 2014-02-13 | Active - Proposal to Strike off | |
MAYFAIR DEVELOPMENT FINANCE (SOUTHAMPTON) LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active - Proposal to Strike off | |
MAYFAIR DEVELOPMENT FINANCE (LEEDS) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
MKAMBA LTD | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
MAYFAIR DEVELOPMENT FINANCE (WEYMOUTH) LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active | |
MAYFAIR DEVELOPMENT FINANCE (ALTRINCHAM) LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active - Proposal to Strike off | |
MAYFAIR DEVELOPMENT FINANCE (MANSFIELD) LIMITED | Director | 2016-10-06 | CURRENT | 2016-10-06 | Active - Proposal to Strike off | |
MAYFAIR DEVELOPMENT FINANCE (BASINGSTOKE) LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
MAYFAIR DEVELOPMENT FINANCE (CHICHESTER) LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active - Proposal to Strike off | |
CVS (DEVON) LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
SETMINDS 1 LIMITED | Director | 2016-08-01 | CURRENT | 2003-04-22 | Active | |
SETMINDS 2 LIMITED | Director | 2016-08-01 | CURRENT | 2003-04-22 | Active | |
CVS (CHESTERFIELD) LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
CVS (BIRMINGHAM) LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active - Proposal to Strike off | |
CVS BUSINESSES LTD | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
COOLPASS LIMITED | Director | 2015-12-21 | CURRENT | 2009-02-05 | Active - Proposal to Strike off | |
MAYFAIR DEVELOPMENT FINANCE LTD | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
CVS (MALVERN) LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
CHELSEAT LTD | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
CVS PRIVATE EQUITY LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active - Proposal to Strike off | |
PLUMSTREET LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
BUCKLERSBURY LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
ENVIRON FRESHFORD MILL LIMITED | Director | 2014-10-01 | CURRENT | 2014-08-28 | In Administration/Administrative Receiver | |
FRESHFORD MILL MANAGEMENT COMPANY LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | In Administration/Administrative Receiver | |
BERRYPINK LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
HILLPLATT LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
SPELLTHORNE LIMITED | Director | 2014-08-22 | CURRENT | 2014-08-22 | Dissolved 2018-01-16 | |
CLANTRY LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2018-01-16 | |
BLUEVIST LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2018-01-16 | |
MARKET TAVERN STROUD LIMITED | Director | 2014-05-21 | CURRENT | 2014-05-21 | Active | |
ZENADU LTD | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-08-08 | |
SUNMIST LIMITED | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active - Proposal to Strike off | |
ROSEFROST LIMITED | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active - Proposal to Strike off | |
COPEDENE LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active | |
TROOPER LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active | |
STILLMEN LIMITED | Director | 2013-09-05 | CURRENT | 2003-12-09 | Active | |
WICKHAM ROAD DEVELOPMENTS LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Dissolved 2017-06-06 | |
QUATTRO INVESTMENTS LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
COURT HAYES HOLIDAY LETTINGS LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active | |
STROUD PROPERTY CONSULTANTS LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Dissolved 2014-07-29 | |
CLIENT CONSULTANCY SERVICES LIMITED | Director | 2004-02-13 | CURRENT | 2004-02-13 | Active | |
TRIO ESTATES LIMITED | Director | 1998-07-01 | CURRENT | 1998-05-29 | Active | |
LARICHE INVESTMENTS (PORTSMOUTH) LIMITED | Director | 1998-03-25 | CURRENT | 1998-03-25 | Active - Proposal to Strike off | |
BACKEXCESS LIMITED | Director | 1997-12-15 | CURRENT | 1997-11-17 | Active - Proposal to Strike off | |
LARICHE INVESTMENTS LIMITED | Director | 1992-03-20 | CURRENT | 1988-10-06 | Active | |
HALAMAR INVESTMENTS LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
LKS MARIGOLD LTD | Director | 2018-02-27 | CURRENT | 2017-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE STANIER PINKNEY | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/17 FROM C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PERRY IAN KURASH | |
AP01 | DIRECTOR APPOINTED MR LAWRENCE STANIER PINKNEY | |
AP01 | DIRECTOR APPOINTED MR ANUP SHAH | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/16 FROM C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/14 TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/15 FROM C/O C/O Third Floor 17 Albemarle Street London W1S 4HP | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087120290003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087120290004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087120290002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087120290001 | |
RES01 | ADOPT ARTICLES 29/11/2013 | |
SH01 | 23/11/13 STATEMENT OF CAPITAL GBP 1000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY IAN KURRASH / 18/11/2013 | |
AP01 | DIRECTOR APPOINTED MR PERRY IAN KURRASH | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM ROCKWARE BUSINESS CENTRE 5 ROCKWARE AVENUE GREENFORD UB6 0AA ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-10-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | COPEDENE LIMITED | ||
Outstanding | COPEDENE LIMITED | ||
Outstanding | BRIDGECO LIMITED (COMPANY NUMBER: 06629989) | ||
Outstanding | BRIDGECO LIMITED (COMPANY NUMBER: 06629989) |
|
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 HALAMAR (BIRCHLANDS) LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HALAMAR (BIRCHLANDS) LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | HALAMAR (BIRCHLANDS) LTD | Event Date | 2017-09-26 |
In the High Court of Justice Names and Address of Administrators: Jason Maloney (IP No. 14350 ) and Richard Toone (IP No. 9146) and David Oprey (IP No. 5814 ) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA : Further details contact: Lee Spencer, Email: lspencer@cvr.global or Tel: 0203 7948750 Ag NF70002 | |||
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. |