Company NameHRTL Realisations Limited
Company StatusDissolved
Company Number03187981
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)
Dissolution Date13 December 2018 (5 years, 4 months ago)
Previous NamesHalco Drilling International Limited and Halco Rock Tools Limited

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameMr Anthony Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2016(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 13 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fieldhurst Leeds Road
Pannal
Harrogate
North Yorkshire
HG3 1EP
Director NameIan Redfern Forbes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac Cottage
Hirst Courtney
Selby
North Yorkshire
YO8 8QT
Secretary NameMr Jonathan Brandon Cowan
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Murieston Road
Hale
Altrincham
Cheshire
WA15 9SU
Director NameMr Jonathan Brandon Cowan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 week, 1 day after company formation)
Appointment Duration9 years, 9 months (resigned 24 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Murieston Road
Hale
Altrincham
Cheshire
WA15 9SU
Director NameMr Richard Terry Alexander Thompson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 09 July 1997)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressLlanerchgron Barn
Pwllglas
Ruthin
Clwyd
LL15 2PL
Wales
Director NameMr John Willoughby Gartside
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 2003)
RoleCompany Director
Correspondence Address15 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Director NameMr Alan Lockwood
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2006)
RoleEngineering
Country of ResidenceEngland
Correspondence Address77 Hangingstone Road
Berry Brow
Huddersfield
West Yorkshire
HD4 7QS
Director NameJohn Michael Holt
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2006)
RoleSales Director
Correspondence AddressLower Fold
Soyland Town Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NB
Director NameMr Eric I Cohen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2006(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 February 2010)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address32 Burnham Hill Road
Westport
Connecticut, 06880
Fairfield
United States
Director NameMr Phillip Charles Widman
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2006(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Old Stone Crossing
West Simsbury
Connecticut 06092
United States
Director NameMr Ronald Matthew Defeo
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2006(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 February 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address45 Beachside Avenue
Westport
Connecticut 06880
Irish
Secretary NameMr Eric I Cohen
NationalityAmerican
StatusResigned
Appointed24 January 2006(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 February 2010)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address32 Burnham Hill Road
Westport
Connecticut, 06880
Fairfield
United States
Director NameMr Timothy William Sullivan
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressPO Box 25 West Lane
Southowram
Halifax
HX3 9TN
Director NameMr Craig Richard Mackus
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Halco Rock Tools Limited PO Box 25 West Lane
Southowram
Halifax
HX3 9TW
Director NameMr Nigel John Burroughs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2014)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressHalco Rock Tools Limited Armytage Road
Brighouse
West Yorkshire
HD6 1QF
Director NameMr Laurence Michael Dobney
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 2011(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 25 West Lane
Southowram
Halifax
HX3 9TN
Secretary NameMrs Janette Margaret Nicholls
StatusResigned
Appointed08 July 2011(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2014)
RoleCompany Director
Correspondence AddressHalco Rock Tools Limited Armytage Road
Brighouse
West Yorkshire
HD6 1QF
Director NameMr Srinivasa Rangan Srinath
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(15 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2012)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressPO Box 25 West Lane
Southowram
Halifax
HX3 9TN
Director NameMr Srinivasa Rangan Srinath
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(15 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2014)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressHalco Rock Tools Limited Armytage Road
Brighouse
West Yorkshire
HD6 1QF
Director NameMr Richard Alan Wingate
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalco Rock Tools Limited Armytage Road
Brighouse
West Yorkshire
HD6 1QF
Director NameMr Michael David Cleaver
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShared Services Eastfield
Peterborough
PE1 5NA
Director NameMr David Steinhafel
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2014(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHalco Rock Tools Limited Armytage Road
Brighouse
West Yorkshire
HD6 1QF
Director NameMr William Koneval
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2014(18 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceAmerica
Correspondence AddressHalco Rock Tools Limited Armytage Road
Brighouse
West Yorkshire
HD6 1QF
Secretary NameMr David Fraser
StatusResigned
Appointed26 September 2014(18 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressHalco Rock Tools Limited Armytage Road
Brighouse
West Yorkshire
HD6 1QF
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHalco Rock Tools Limited Armytage Road
Brighouse
West Yorkshire
HD6 1QF
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 February 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2011)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ

Contact

Websitehalcorocktools.com
Telephone023 10978797
Telephone regionSouthampton / Portsmouth

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

102 at £1Halco Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,438,000
Gross Profit-£2,618,000
Net Worth-£1,425,000
Cash£68,000
Current Liabilities£11,287,000

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

26 July 2016Delivered on: 27 July 2016
Persons entitled: Erimus Securities Limited

Classification: A registered charge
Outstanding
19 June 2003Delivered on: 4 July 2003
Satisfied on: 12 February 2010
Persons entitled: Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 April 1996Delivered on: 3 May 1996
Satisfied on: 18 February 2005
Persons entitled: National Westminster Bank PLC,as Agent and Trustee for the Banks

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the debenture and/or the facility agreement dated 23RD april 1996 (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 April 1996Delivered on: 1 May 1996
Satisfied on: 12 February 2010
Persons entitled: Midland Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account including under the terms of the facility agreement and working capital facility letter of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 December 2018Final Gazette dissolved following liquidation (1 page)
13 September 2018Notice of move from Administration to Dissolution (26 pages)
13 September 2018Administrator's progress report (26 pages)
28 March 2018Administrator's progress report (27 pages)
9 October 2017Administrator's progress report (26 pages)
9 October 2017Administrator's progress report (26 pages)
7 September 2017Notice of extension of period of Administration (3 pages)
7 September 2017Notice of extension of period of Administration (3 pages)
6 April 2017Administrator's progress report to 28 February 2017 (27 pages)
6 April 2017Administrator's progress report to 28 February 2017 (27 pages)
24 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-29
(3 pages)
24 October 2016Change of name notice (2 pages)
24 October 2016Change of name notice (2 pages)
24 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-29
(3 pages)
20 October 2016Statement of affairs with form 2.14B (10 pages)
20 October 2016Result of meeting of creditors (2 pages)
20 October 2016Statement of affairs with form 2.14B (10 pages)
20 October 2016Result of meeting of creditors (2 pages)
27 September 2016Statement of administrator's proposal (41 pages)
27 September 2016Statement of administrator's proposal (41 pages)
18 September 2016Registered office address changed from Halco Rock Tools Limited Armytage Road Brighouse West Yorkshire HD6 1QF to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 18 September 2016 (2 pages)
18 September 2016Registered office address changed from Halco Rock Tools Limited Armytage Road Brighouse West Yorkshire HD6 1QF to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 18 September 2016 (2 pages)
15 September 2016Appointment of an administrator (1 page)
15 September 2016Appointment of an administrator (27 pages)
27 July 2016Registration of charge 031879810004, created on 26 July 2016 (27 pages)
27 July 2016Appointment of Mr Anthony Smith as a director on 26 July 2016 (2 pages)
27 July 2016Termination of appointment of Sean Lee Hogan as a director on 26 July 2016 (1 page)
27 July 2016Registration of charge 031879810004, created on 26 July 2016 (27 pages)
27 July 2016Appointment of Mr Anthony Smith as a director on 26 July 2016 (2 pages)
27 July 2016Termination of appointment of Sean Lee Hogan as a director on 26 July 2016 (1 page)
25 June 2016Full accounts made up to 30 June 2015 (27 pages)
25 June 2016Full accounts made up to 30 June 2015 (27 pages)
24 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 102
(3 pages)
24 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 102
(3 pages)
28 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
28 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
9 June 2015Termination of appointment of David Steinhafel as a director on 1 May 2015 (1 page)
9 June 2015Termination of appointment of David Steinhafel as a director on 1 May 2015 (1 page)
9 June 2015Termination of appointment of David Steinhafel as a director on 1 May 2015 (1 page)
5 June 2015Appointment of Mr Sean Lee Hogan as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Mr Sean Lee Hogan as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Mr Sean Lee Hogan as a director on 1 May 2015 (2 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 102
(3 pages)
16 April 2015Register inspection address has been changed from Legal Services Eastfield Frank Perkins Way Peterborough PE1 5FQ England to Halco Rock Tools Armytage Road Brighouse West Yorkshire HD6 1QF (1 page)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 102
(3 pages)
16 April 2015Register inspection address has been changed from Legal Services Eastfield Frank Perkins Way Peterborough PE1 5FQ England to Halco Rock Tools Armytage Road Brighouse West Yorkshire HD6 1QF (1 page)
1 April 2015Termination of appointment of Richard Alan Wingate as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of David Fraser as a secretary on 31 March 2015 (1 page)
1 April 2015Termination of appointment of David Fraser as a secretary on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Richard Alan Wingate as a director on 31 March 2015 (1 page)
26 March 2015Termination of appointment of Srinivasa Rangan Srinath as a director on 1 October 2014 (1 page)
26 March 2015Termination of appointment of Srinivasa Rangan Srinath as a director on 1 October 2014 (1 page)
26 March 2015Appointment of Mr. David Steinhafel as a director on 25 March 2014 (2 pages)
26 March 2015Appointment of Mr. David Steinhafel as a director on 25 March 2014 (2 pages)
26 March 2015Termination of appointment of Srinivasa Rangan Srinath as a director on 1 October 2014 (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
12 January 2015Termination of appointment of William Koneval as a director on 1 December 2014 (1 page)
12 January 2015Termination of appointment of William Koneval as a director on 1 December 2014 (1 page)
12 January 2015Termination of appointment of William Koneval as a director on 1 December 2014 (1 page)
9 January 2015Termination of appointment of Michael David Cleaver as a director on 29 September 2014 (1 page)
9 January 2015Full accounts made up to 31 December 2013 (28 pages)
9 January 2015Full accounts made up to 31 December 2013 (28 pages)
9 January 2015Termination of appointment of Michael David Cleaver as a director on 29 September 2014 (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
6 October 2014Appointment of Mr William Koneval as a director on 26 September 2014 (2 pages)
6 October 2014Appointment of Mr William Koneval as a director on 26 September 2014 (2 pages)
3 October 2014Termination of appointment of Nigel John Burroughs as a director on 26 September 2014 (1 page)
3 October 2014Termination of appointment of Janette Margaret Nicholls as a secretary on 26 September 2014 (1 page)
3 October 2014Termination of appointment of Nigel John Burroughs as a director on 26 September 2014 (1 page)
3 October 2014Appointment of Mr David Fraser as a secretary on 26 September 2014 (2 pages)
3 October 2014Appointment of Mr David Fraser as a secretary on 26 September 2014 (2 pages)
3 October 2014Termination of appointment of Janette Margaret Nicholls as a secretary on 26 September 2014 (1 page)
29 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 102
(6 pages)
29 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 102
(6 pages)
23 October 2013Full accounts made up to 31 December 2012 (27 pages)
23 October 2013Full accounts made up to 31 December 2012 (27 pages)
1 October 2013Registered office address changed from Po Box 25 West Lane Southowram Halifax HX3 9TN United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Po Box 25 West Lane Southowram Halifax HX3 9TN United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Po Box 25 West Lane Southowram Halifax HX3 9TN United Kingdom on 1 October 2013 (1 page)
16 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
15 May 2013Register inspection address has been changed from Legal Services Eastfield Peterborough PE1 5NA United Kingdom (1 page)
15 May 2013Register(s) moved to registered inspection location (1 page)
15 May 2013Register inspection address has been changed from Legal Services Eastfield Peterborough PE1 5NA United Kingdom (1 page)
15 May 2013Register(s) moved to registered inspection location (1 page)
11 December 2012Termination of appointment of Laurence Dobney as a director (1 page)
11 December 2012Termination of appointment of Laurence Dobney as a director (1 page)
11 December 2012Appointment of Mr Michael David Cleaver as a director (2 pages)
11 December 2012Appointment of Mr Michael David Cleaver as a director (2 pages)
24 October 2012Full accounts made up to 31 December 2011 (27 pages)
24 October 2012Full accounts made up to 31 December 2011 (27 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
17 April 2012Termination of appointment of Srinivasa Srinath as a director (1 page)
17 April 2012Register inspection address has been changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom (1 page)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
17 April 2012Register inspection address has been changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom (1 page)
17 April 2012Termination of appointment of Srinivasa Srinath as a director (1 page)
16 February 2012Appointment of Mr Srinivasa Rangan Srinath as a director (2 pages)
16 February 2012Appointment of Mr Srinivasa Rangan Srinath as a director (2 pages)
16 February 2012Appointment of Mr Richard Alan Wingate as a director (2 pages)
16 February 2012Appointment of Mr Richard Alan Wingate as a director (2 pages)
16 February 2012Appointment of Mr Srinivasa Rangan Srinath as a director (2 pages)
16 February 2012Appointment of Mr Srinivasa Rangan Srinath as a director (2 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Full accounts made up to 31 December 2010 (27 pages)
31 January 2012Full accounts made up to 31 December 2010 (27 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Appointment of Mrs Janette Margaret Nicholls as a secretary (1 page)
12 October 2011Appointment of Mr Laurence Michael Dobney as a director (2 pages)
12 October 2011Appointment of Mr Laurence Michael Dobney as a director (2 pages)
12 October 2011Appointment of Mrs Janette Margaret Nicholls as a secretary (1 page)
12 October 2011Termination of appointment of Timothy Sullivan as a director (1 page)
12 October 2011Termination of appointment of Timothy Sullivan as a director (1 page)
11 October 2011Appointment of Mr Nigel John Burroughs as a director (2 pages)
11 October 2011Termination of appointment of Craig Mackus as a director (1 page)
11 October 2011Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
11 October 2011Appointment of Mr Nigel John Burroughs as a director (2 pages)
11 October 2011Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
11 October 2011Termination of appointment of Craig Mackus as a director (1 page)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Mr Craig Richard Mackus on 19 May 2010 (2 pages)
9 May 2011Director's details changed for Mr Craig Richard Mackus on 19 May 2010 (2 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
6 May 2011Secretary's details changed for Cobbetts (Secretarial) Limited on 19 February 2010 (2 pages)
6 May 2011Registered office address changed from , Halco Drilling International Limited West Lane, Southowram, Halifax, West Yorkshire, HX3 9TW on 6 May 2011 (1 page)
6 May 2011Register(s) moved to registered inspection location (1 page)
6 May 2011Register(s) moved to registered inspection location (1 page)
6 May 2011Register inspection address has been changed (1 page)
6 May 2011Registered office address changed from , Halco Drilling International Limited West Lane, Southowram, Halifax, West Yorkshire, HX3 9TW on 6 May 2011 (1 page)
6 May 2011Secretary's details changed for Cobbetts (Secretarial) Limited on 19 February 2010 (2 pages)
6 May 2011Director's details changed for Mr Timothy William Sullivan on 19 May 2010 (2 pages)
6 May 2011Register(s) moved to registered inspection location (1 page)
6 May 2011Register(s) moved to registered inspection location (1 page)
6 May 2011Registered office address changed from , Halco Drilling International Limited West Lane, Southowram, Halifax, West Yorkshire, HX3 9TW on 6 May 2011 (1 page)
6 May 2011Director's details changed for Mr Timothy William Sullivan on 19 May 2010 (2 pages)
6 May 2011Register(s) moved to registered inspection location (1 page)
6 May 2011Register(s) moved to registered inspection location (1 page)
6 May 2011Register inspection address has been changed (1 page)
21 January 2011Auditor's resignation (1 page)
21 January 2011Auditor's resignation (1 page)
8 October 2010Full accounts made up to 31 December 2009 (25 pages)
8 October 2010Full accounts made up to 31 December 2009 (25 pages)
19 May 2010Company name changed halco drilling international LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Company name changed halco drilling international LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
11 May 2010Appointment of Cobbetts (Secretarial) Limited as a secretary (2 pages)
11 May 2010Termination of appointment of Eric Cohen as a director (1 page)
11 May 2010Appointment of Mr Timothy William Sullivan as a director (2 pages)
11 May 2010Registered office address changed from , 252 Upper Third Street, Grafton Gate East Milton Keynes, Buckinghamshire, MK9 1DZ on 11 May 2010 (1 page)
11 May 2010Termination of appointment of Ronald Defeo as a director (1 page)
11 May 2010Termination of appointment of Phillip Widman as a director (1 page)
11 May 2010Termination of appointment of Ronald Defeo as a director (1 page)
11 May 2010Termination of appointment of Phillip Widman as a director (1 page)
11 May 2010Termination of appointment of Eric Cohen as a director (1 page)
11 May 2010Termination of appointment of Eric Cohen as a secretary (1 page)
11 May 2010Appointment of Mr Timothy William Sullivan as a director (2 pages)
11 May 2010Appointment of Cobbetts (Secretarial) Limited as a secretary (2 pages)
11 May 2010Termination of appointment of Eric Cohen as a secretary (1 page)
11 May 2010Registered office address changed from , 252 Upper Third Street, Grafton Gate East Milton Keynes, Buckinghamshire, MK9 1DZ on 11 May 2010 (1 page)
10 May 2010Appointment of Mr Craig Richard Mackus as a director (2 pages)
10 May 2010Appointment of Mr Craig Richard Mackus as a director (2 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2009Full accounts made up to 31 December 2008 (24 pages)
6 November 2009Full accounts made up to 31 December 2008 (24 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
17 April 2009Director's change of particulars / ronald defeo / 17/04/2009 (1 page)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
17 April 2009Director's change of particulars / phillip widman / 17/04/2009 (1 page)
17 April 2009Director's change of particulars / ronald defeo / 17/04/2009 (1 page)
17 April 2009Director's change of particulars / phillip widman / 17/04/2009 (1 page)
26 February 2009Full accounts made up to 31 December 2007 (24 pages)
26 February 2009Full accounts made up to 31 December 2007 (24 pages)
19 August 2008Director and secretary's change of particulars / eric cohen / 10/03/2008 (1 page)
19 August 2008Director and secretary's change of particulars / eric cohen / 10/03/2008 (1 page)
18 April 2008Director and secretary's change of particulars / eric cohen / 15/04/2008 (2 pages)
18 April 2008Director and secretary's change of particulars / eric cohen / 15/04/2008 (2 pages)
18 April 2008Return made up to 15/04/08; full list of members (4 pages)
18 April 2008Return made up to 15/04/08; full list of members (4 pages)
18 April 2008Director's change of particulars / phillip widman / 15/04/2008 (1 page)
18 April 2008Director's change of particulars / ronald defeo / 15/04/2008 (2 pages)
18 April 2008Director's change of particulars / phillip widman / 15/04/2008 (1 page)
18 April 2008Director's change of particulars / ronald defeo / 15/04/2008 (2 pages)
5 April 2008Full accounts made up to 31 December 2006 (25 pages)
5 April 2008Full accounts made up to 31 December 2006 (25 pages)
19 October 2007Full accounts made up to 31 March 2006 (27 pages)
19 October 2007Full accounts made up to 31 March 2006 (27 pages)
22 May 2007Return made up to 15/04/07; full list of members (7 pages)
22 May 2007Return made up to 15/04/07; full list of members (7 pages)
27 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 June 2006Return made up to 15/04/06; full list of members (7 pages)
20 June 2006Return made up to 15/04/06; full list of members (7 pages)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: west lane, southowram, halifax, west yorkshire HX3 9TW (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (4 pages)
14 March 2006New director appointed (4 pages)
14 March 2006New secretary appointed;new director appointed (3 pages)
14 March 2006New secretary appointed;new director appointed (3 pages)
14 March 2006Registered office changed on 14/03/06 from: west lane, southowram, halifax, west yorkshire HX3 9TW (1 page)
14 March 2006New director appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New secretary appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New secretary appointed (1 page)
1 August 2005Full accounts made up to 31 March 2005 (24 pages)
1 August 2005Full accounts made up to 31 March 2005 (24 pages)
6 July 2005Return made up to 15/04/05; full list of members (8 pages)
6 July 2005Return made up to 15/04/05; full list of members (8 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Full accounts made up to 31 March 2004 (24 pages)
26 January 2005Full accounts made up to 31 March 2004 (24 pages)
4 May 2004Return made up to 15/04/04; full list of members (7 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Return made up to 15/04/04; full list of members (7 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
28 April 2004Full accounts made up to 31 March 2003 (21 pages)
28 April 2004Full accounts made up to 31 March 2003 (21 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
18 July 2003Full accounts made up to 31 March 2002 (22 pages)
18 July 2003Full accounts made up to 31 March 2002 (22 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
8 May 2003Return made up to 15/04/03; full list of members (7 pages)
8 May 2003Return made up to 15/04/03; full list of members (7 pages)
17 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
17 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
15 June 2002Full accounts made up to 31 March 2001 (21 pages)
15 June 2002Full accounts made up to 31 March 2001 (21 pages)
2 May 2002Return made up to 15/04/02; full list of members (7 pages)
2 May 2002Return made up to 15/04/02; full list of members (7 pages)
9 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
9 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
6 August 2001Amended full accounts made up to 31 March 2000 (21 pages)
6 August 2001Amended full accounts made up to 31 March 2000 (21 pages)
17 May 2001Return made up to 15/04/01; full list of members (7 pages)
17 May 2001Return made up to 15/04/01; full list of members (7 pages)
3 May 2001Full accounts made up to 31 March 2000 (21 pages)
3 May 2001Full accounts made up to 31 March 2000 (21 pages)
23 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
23 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
16 April 2000Return made up to 15/04/00; full list of members (7 pages)
16 April 2000Return made up to 15/04/00; full list of members (7 pages)
17 August 1999Full accounts made up to 31 March 1999 (18 pages)
17 August 1999Full accounts made up to 31 March 1999 (18 pages)
21 April 1999Return made up to 15/04/99; no change of members (4 pages)
21 April 1999Return made up to 15/04/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (18 pages)
27 January 1999Full accounts made up to 31 March 1998 (18 pages)
8 May 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 May 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 November 1997Full accounts made up to 31 March 1997 (19 pages)
28 November 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
28 November 1997Full accounts made up to 31 March 1997 (19 pages)
28 November 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
22 June 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
23 May 1996Re-registration of Memorandum and Articles (1 page)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 May 1996Certificate of re-registration from Unlimited to Limited (1 page)
23 May 1996Application for reregistration from UNLTD to LTD (1 page)
23 May 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 May 1996Re-registration of Memorandum and Articles (1 page)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 May 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 May 1996Application for reregistration from UNLTD to LTD (1 page)
23 May 1996Certificate of re-registration from Unlimited to Limited (1 page)
23 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
8 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 May 1996Particulars of mortgage/charge (12 pages)
3 May 1996Particulars of mortgage/charge (12 pages)
1 May 1996Particulars of mortgage/charge (11 pages)
1 May 1996Particulars of mortgage/charge (11 pages)
30 April 1996Registered office changed on 30/04/96 from: fountain precinct, balm green, sheffield, S1 1RZ (1 page)
30 April 1996Registered office changed on 30/04/96 from: fountain precinct, balm green, sheffield, S1 1RZ (1 page)
15 April 1996Incorporation (18 pages)
15 April 1996Incorporation (18 pages)