Main Street
Skeffling
East Yorkshire
HU12 0UP
Director Name | Virginija Petraityte |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Lithuanian |
Status | Closed |
Appointed | 30 November 2016(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Main Road Skeffling Hull HU12 0UP |
Director Name | Mr Nicholas Dermot White |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 May 2001) |
Role | Managing Director |
Correspondence Address | Jazdon Grange Brigg Road Barton Upon Humber South Humberside DN18 6BA |
Director Name | Mr Bryan Frisby |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 weeks after company formation) |
Appointment Duration | 22 years, 2 months (resigned 10 October 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Lazenby Cottage, Burgate North Newbald York East Yorkshire YO43 4SG |
Secretary Name | Mr Bryan Frisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 March 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Lazenby Cottage, Burgate North Newbald York East Yorkshire YO43 4SG |
Secretary Name | Richard George Patrick Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2006) |
Role | Secretary |
Correspondence Address | 24 Yew Tree Close Selby North Yorkshire YO8 3NE |
Director Name | Philip Nigel Wright |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(22 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 02 October 2017) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 287 Grovehill Road Beverley HU17 0JG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | hallmarkgroupproducts.com |
---|---|
Telephone | 01482 703222 |
Telephone region | Hull |
Registered Address | Valletta House Valletta Street Hull East Yorkshire HU9 5NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
97.9k at £1 | Hallmark Group Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £373,112 |
Current Liabilities | £194,641 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
7 September 2004 | Delivered on: 10 September 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and hallmark group products limited to the chargee on any account whatsoever. Particulars: The f/h property known as valleta house, valletta street hedon road hull,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
10 April 2000 | Delivered on: 12 April 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as valletta street, hedon road, hull, east yorks. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 September 1995 | Delivered on: 2 October 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company,formerly known as penthold limited,to the chargee on any account whatsoever. Particulars: L/Hold property- valletta house,valletta st,hedon rd,hull; hs 175774 with all fixtures/fittings thereon; all rights/licences/goodwill of business. See the mortgage charge document for full details. Outstanding |
28 October 1994 | Delivered on: 4 November 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
21 May 2001 | Delivered on: 24 May 2001 Satisfied on: 17 July 2004 Persons entitled: Nicholas Dermot White and Nicholas Dermot White and Bryan Frisby Astrustees of the Nd White Settlement Classification: Mortgage deed Secured details: All monies due or to become due from hallmark group products limited to the chargee under the loan notes of even date. Particulars: By way of legal mortgage all that leasehold property known as valletta house valletta street hedon road kingston upon hull HU9 5NP title number HS175774 and all that freehold property known as land on the west side of valletta street hedon road kingston upon hull title number HS287609. Fully Satisfied |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2018 | Application to strike the company off the register (3 pages) |
10 September 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
23 July 2018 | Resolutions
|
23 July 2018 | Solvency Statement dated 13/07/18 (1 page) |
23 July 2018 | Statement by Directors (1 page) |
23 July 2018 | Statement of capital on 23 July 2018
|
14 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
19 October 2017 | Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page) |
16 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 December 2016 | Appointment of Philip Nigel Wright as a director on 30 November 2016 (2 pages) |
16 December 2016 | Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages) |
16 December 2016 | Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages) |
16 December 2016 | Appointment of Philip Nigel Wright as a director on 30 November 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
11 October 2016 | Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page) |
24 September 2016 | Satisfaction of charge 3 in full (4 pages) |
24 September 2016 | Satisfaction of charge 2 in full (4 pages) |
24 September 2016 | Satisfaction of charge 3 in full (4 pages) |
24 September 2016 | Satisfaction of charge 2 in full (4 pages) |
13 September 2016 | Satisfaction of charge 1 in full (4 pages) |
13 September 2016 | Satisfaction of charge 1 in full (4 pages) |
2 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
14 October 2008 | Return made up to 01/07/08; full list of members (3 pages) |
14 October 2008 | Return made up to 01/07/08; full list of members (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
30 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
10 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
12 December 2005 | Return made up to 01/07/05; full list of members (2 pages) |
12 December 2005 | Return made up to 01/07/05; full list of members (2 pages) |
13 September 2005 | New secretary appointed (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New secretary appointed (1 page) |
22 April 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
7 July 2003 | Return made up to 01/07/03; full list of members
|
7 July 2003 | Return made up to 01/07/03; full list of members
|
27 May 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
27 May 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
21 July 2002 | Return made up to 01/07/02; full list of members
|
21 July 2002 | Return made up to 01/07/02; full list of members
|
30 May 2002 | Accounts for a medium company made up to 31 August 2001 (14 pages) |
30 May 2002 | Accounts for a medium company made up to 31 August 2001 (14 pages) |
11 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
2 July 2001 | Group of companies' accounts made up to 31 August 2000 (23 pages) |
2 July 2001 | Group of companies' accounts made up to 31 August 2000 (23 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Resolutions
|
29 May 2001 | New director appointed (2 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Declaration of assistance for shares acquisition (4 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Declaration of assistance for shares acquisition (4 pages) |
25 May 2001 | Declaration of assistance for shares acquisition (5 pages) |
25 May 2001 | Declaration of assistance for shares acquisition (5 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Return made up to 01/07/00; full list of members
|
10 July 2000 | Return made up to 01/07/00; full list of members
|
27 June 2000 | Full group accounts made up to 31 August 1999 (23 pages) |
27 June 2000 | Full group accounts made up to 31 August 1999 (23 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
10 May 1999 | Full group accounts made up to 31 August 1998 (21 pages) |
10 May 1999 | Full group accounts made up to 31 August 1998 (21 pages) |
24 March 1998 | Full group accounts made up to 31 August 1997 (23 pages) |
24 March 1998 | Full group accounts made up to 31 August 1997 (23 pages) |
29 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 1997 | Return made up to 01/07/97; no change of members
|
3 July 1997 | Return made up to 01/07/97; no change of members
|
11 June 1997 | Full group accounts made up to 31 August 1996 (23 pages) |
11 June 1997 | Full group accounts made up to 31 August 1996 (23 pages) |
8 September 1996 | Return made up to 01/07/96; change of members (6 pages) |
8 September 1996 | Return made up to 01/07/96; change of members (6 pages) |
2 May 1996 | Full group accounts made up to 31 August 1995 (22 pages) |
2 May 1996 | Full group accounts made up to 31 August 1995 (22 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
27 September 1995 | Company name changed penthold LIMITED\certificate issued on 28/09/95 (4 pages) |
27 September 1995 | Company name changed penthold LIMITED\certificate issued on 28/09/95 (4 pages) |
8 August 1995 | Return made up to 01/07/95; full list of members (6 pages) |
8 August 1995 | Return made up to 01/07/95; full list of members (6 pages) |
9 April 1995 | Statement of affairs (66 pages) |
9 April 1995 | Statement of affairs (66 pages) |
9 April 1995 | Ad 28/10/94--------- £ si 157893@1 (2 pages) |
9 April 1995 | Ad 28/10/94--------- £ si 157893@1 (2 pages) |