Company NameHalcyon Tamas UK Limited
Company StatusDissolved
Company Number02594106
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NamesHedove Limited and Samat U.K. Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Nigel Mark Barraclough
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Industrial Chemicals Huntsman Drive
Middlesbrough
TS2 1SD
Director NameMr Ian Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 05 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Industrial Chemicals Huntsman Drive
Middlesbrough
TS2 1SD
Director NameMr Andrew Robert Spence-Wolrich
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Industrial Chemicals Huntsman Drive
Middlesbrough
TS2 1SD
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NamePhilip Charles Harnden
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Stafford Court
179 Queens Road
Leicester
Leics
LE2 3FN
Director NameYves Decourchelle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed04 April 1991(1 week, 6 days after company formation)
Appointment Duration14 years, 11 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address8 Domaine Des Essarts
Vernaison
69390
France
Director NameSerge Durand
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed04 April 1991(1 week, 6 days after company formation)
Appointment Duration14 years, 11 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressLes Sept Fontaines
Seyssuel 38200
Foreign
Director NameMr Robert King
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Earl Mountbatten Drive
Billericay
Essex
CM12 0ED
Secretary NameMr Robert King
NationalityBritish
StatusResigned
Appointed04 April 1991(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Earl Mountbatten Drive
Billericay
Essex
CM12 0ED
Director NamePaul Halcrow Newton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 December 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Dunsford Road
Smethwick
West Midlands
B66 4EH
Secretary NamePaul Halcrow Newton
NationalityBritish
StatusResigned
Appointed15 December 2000(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 December 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Dunsford Road
Smethwick
West Midlands
B66 4EH
Secretary NameJanice Jones
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 9 months after company formation)
Appointment Duration7 years (resigned 24 January 2010)
RoleAccountant
Correspondence Address39 The Spinney
Brackla
Bridgend
Mid Glamorgan
CF31 2JE
Wales
Director NameFlorence Dupasquier
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2006(14 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Grande Grange
Versailleux
01330
France
Secretary NameMr Steven James Reid
StatusResigned
Appointed01 April 2011(20 years after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressUnit 2 Cliffe Park Way Bruntcliffe Road
Morley
Leeds
West Yorkshire
LS27 0RY
Director NameMr Steven James Reid
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(23 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Cliffe Park Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameGroupe Samat (Corporation)
StatusResigned
Appointed04 April 1991(1 week, 6 days after company formation)
Appointment Duration22 years, 12 months (resigned 28 March 2014)
Correspondence AddressGroupe Samat Sa Zi Seyssuel
Bp 35
Vienne 38200
France

Location

Registered AddressUnit 2 Cliffe Park Bruntcliffe Road
Morley
Leeds
LS27 0RY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£704,864

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
12 June 2023Application to strike the company off the register (1 page)
4 July 2022Company name changed samat U.K. LIMITED\certificate issued on 04/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-04
(3 pages)
2 July 2022Termination of appointment of Florence Dupasquier as a director on 30 June 2022 (1 page)
2 July 2022Termination of appointment of Steven James Reid as a secretary on 30 June 2022 (1 page)
2 July 2022Appointment of Mr Ian Elliott as a director on 30 June 2022 (2 pages)
2 July 2022Appointment of Mr Nigel Mark Barraclough as a director on 30 June 2022 (2 pages)
2 July 2022Appointment of Mr Andrew Robert Spence-Wolrich as a director on 30 June 2022 (2 pages)
2 July 2022Termination of appointment of Steven James Reid as a director on 30 June 2022 (1 page)
25 May 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
11 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
15 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (5 pages)
24 May 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
29 August 2018Director's details changed for Mr Steven James Reid on 28 August 2018 (2 pages)
28 August 2018Secretary's details changed for Mr Steven James Reid on 28 August 2018 (1 page)
4 June 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 May 2018Statement by Directors (1 page)
29 May 2018Statement of capital on 29 May 2018
  • GBP 0.01
(3 pages)
29 May 2018Sub-division of shares on 18 May 2018 (4 pages)
29 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub-division of shares 18/05/2018
(2 pages)
29 May 2018Solvency Statement dated 18/05/18 (1 page)
4 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 July 2017Registered office address changed from Unit 5 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to Unit 2 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Unit 5 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to Unit 2 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 27 July 2017 (1 page)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 450,000
(5 pages)
5 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 450,000
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 450,000
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 450,000
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 450,000
(5 pages)
10 March 2015Appointment of Mr Steven James Reid as a director on 1 April 2014 (2 pages)
10 March 2015Appointment of Mr Steven James Reid as a director on 1 April 2014 (2 pages)
10 March 2015Appointment of Mr Steven James Reid as a director on 1 April 2014 (2 pages)
4 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 450,000
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014Termination of appointment of Groupe Samat as a director (1 page)
4 April 2014Termination of appointment of Groupe Samat as a director (1 page)
4 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 450,000
(5 pages)
4 April 2014Termination of appointment of Groupe Samat as a director (1 page)
4 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 450,000
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014Termination of appointment of Groupe Samat as a director (1 page)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 August 2011Registered office address changed from Port Office Atlantic Way Barry Vale of Glamorgan CF63 3RA on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Port Office Atlantic Way Barry Vale of Glamorgan CF63 3RA on 31 August 2011 (1 page)
5 May 2011Appointment of Mr Steven James Reid as a secretary (2 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 May 2011Appointment of Mr Steven James Reid as a secretary (2 pages)
24 January 2011Termination of appointment of Janice Jones as a secretary (1 page)
24 January 2011Termination of appointment of Janice Jones as a secretary (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Groupe Samat on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Groupe Samat on 10 March 2010 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 April 2008Return made up to 05/03/08; full list of members (4 pages)
2 April 2008Return made up to 05/03/08; full list of members (4 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 March 2007Return made up to 05/03/07; full list of members (7 pages)
27 March 2007Return made up to 05/03/07; full list of members (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 June 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 April 2005Return made up to 05/03/05; full list of members (7 pages)
21 April 2005Return made up to 05/03/05; full list of members (7 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 March 2004Return made up to 05/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2004Return made up to 05/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2004Full accounts made up to 31 December 2002 (15 pages)
12 February 2004Full accounts made up to 31 December 2002 (15 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Return made up to 05/03/03; full list of members (6 pages)
1 August 2003Return made up to 05/03/03; full list of members (6 pages)
1 August 2003New secretary appointed (2 pages)
13 January 2003Secretary resigned;director resigned (1 page)
13 January 2003Secretary resigned;director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
29 March 2002Return made up to 05/03/02; full list of members (7 pages)
29 March 2002Return made up to 05/03/02; full list of members (7 pages)
20 February 2002Registered office changed on 20/02/02 from: c/o truckworld oliver road grays essex RM20 3ED (1 page)
20 February 2002Registered office changed on 20/02/02 from: c/o truckworld oliver road grays essex RM20 3ED (1 page)
4 October 2001Full accounts made up to 31 December 2000 (16 pages)
4 October 2001Full accounts made up to 31 December 2000 (16 pages)
2 May 2001Return made up to 05/03/01; full list of members (7 pages)
2 May 2001Return made up to 05/03/01; full list of members (7 pages)
10 January 2001New secretary appointed;new director appointed (2 pages)
10 January 2001Secretary resigned;director resigned (2 pages)
10 January 2001Secretary resigned;director resigned (2 pages)
10 January 2001New secretary appointed;new director appointed (2 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 March 2000Return made up to 05/03/00; full list of members (7 pages)
27 March 2000Return made up to 05/03/00; full list of members (7 pages)
6 January 2000£ nc 100000/1000000 15/11/99 (1 page)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 January 2000Ad 23/12/99--------- £ si 3500@100=350000 £ ic 100000/450000 (2 pages)
6 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 2000Ad 23/12/99--------- £ si 3500@100=350000 £ ic 100000/450000 (2 pages)
6 January 2000£ nc 100000/1000000 15/11/99 (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 September 1999Registered office changed on 10/09/99 from: c/o renault trucks essex weston avenue waterglade industrial park west thurrock RM16 1FJ (1 page)
10 September 1999Registered office changed on 10/09/99 from: c/o renault trucks essex weston avenue waterglade industrial park west thurrock RM16 1FJ (1 page)
30 March 1999Return made up to 05/03/99; no change of members (4 pages)
30 March 1999Return made up to 05/03/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 April 1998Return made up to 05/03/98; full list of members (6 pages)
20 April 1998Return made up to 05/03/98; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 March 1997Return made up to 05/03/97; no change of members (4 pages)
4 March 1997Return made up to 05/03/97; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 March 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 August 1995Registered office changed on 08/08/95 from: c/o van ommeren oliver road west thurrock essex RM16 1EY (1 page)
8 August 1995Registered office changed on 08/08/95 from: c/o van ommeren oliver road west thurrock essex RM16 1EY (1 page)
26 June 1995Return made up to 21/03/95; full list of members (6 pages)
26 June 1995Return made up to 21/03/95; full list of members (6 pages)
5 August 1991Accounting reference date notified as 31/12 (1 page)
5 August 1991Ad 22/05/91--------- £ si 998@100=99800 £ ic 2/99802 (2 pages)
5 August 1991Ad 22/05/91--------- £ si 998@100=99800 £ ic 2/99802 (2 pages)
5 August 1991Accounting reference date notified as 31/12 (1 page)
3 June 1991Memorandum and Articles of Association (11 pages)
3 June 1991Memorandum and Articles of Association (11 pages)
3 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
3 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
3 May 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 May 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 May 1991Conso 04/04/91 (1 page)
3 May 1991Conso 04/04/91 (1 page)
3 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
3 May 1991£ nc 1000/100000 04/04/91 (1 page)
3 May 1991£ nc 1000/100000 04/04/91 (1 page)
3 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
22 April 1991Company name changed\certificate issued on 22/04/91 (2 pages)
22 April 1991Company name changed\certificate issued on 22/04/91 (2 pages)
21 March 1991Incorporation (20 pages)
21 March 1991Incorporation (20 pages)