Pannal
Harrogate
North Yorkshire
HG3 1EP
Director Name | Ian Redfern Forbes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilac Cottage Hirst Courtney Selby North Yorkshire YO8 8QT |
Secretary Name | Mr Jonathan Brandon Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Murieston Road Hale Altrincham Cheshire WA15 9SU |
Director Name | Mr Jonathan Brandon Cowan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Murieston Road Hale Altrincham Cheshire WA15 9SU |
Director Name | Mr Richard Terry Alexander Thompson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 July 1997) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Llanerchgron Barn Pwllglas Ruthin Clwyd LL15 2PL Wales |
Director Name | Mr John Willoughby Gartside |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 15 The Ghyll Fixby Huddersfield West Yorkshire HD2 2FE |
Director Name | Mr Alan Lockwood |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 2006) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 77 Hangingstone Road Berry Brow Huddersfield West Yorkshire HD4 7QS |
Director Name | John Michael Holt |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 2006) |
Role | Sales Director |
Correspondence Address | Lower Fold Soyland Town Ripponden Sowerby Bridge West Yorkshire HX6 4NB |
Director Name | Mr Eric I Cohen |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2006(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 February 2010) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 32 Burnham Hill Road Westport Connecticut, 06880 Fairfield United States |
Director Name | Mr Phillip Charles Widman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2006(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Old Stone Crossing West Simsbury Connecticut 06092 United States |
Director Name | Mr Ronald Matthew Defeo |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2006(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 February 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 45 Beachside Avenue Westport Connecticut 06880 Irish |
Secretary Name | Mr Eric I Cohen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 January 2006(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 February 2010) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 32 Burnham Hill Road Westport Connecticut, 06880 Fairfield United States |
Director Name | Mr Timothy William Sullivan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2011) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | PO Box 25 West Lane Southowram Halifax HX3 9TN |
Director Name | Mr Craig Richard Mackus |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Halco Rock Tools Limited PO Box 25 West Lane Southowram Halifax HX3 9TW |
Director Name | Mr Nigel John Burroughs |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 2014) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | Halco Rock Tools Limited Armytage Road Brighouse West Yorkshire HD6 1QF |
Director Name | Mr Laurence Michael Dobney |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 July 2011(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 25 West Lane Southowram Halifax HX3 9TN |
Secretary Name | Mrs Janette Margaret Nicholls |
---|---|
Status | Resigned |
Appointed | 08 July 2011(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 2014) |
Role | Company Director |
Correspondence Address | Halco Rock Tools Limited Armytage Road Brighouse West Yorkshire HD6 1QF |
Director Name | Mr Srinivasa Rangan Srinath |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2012(15 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2012) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | PO Box 25 West Lane Southowram Halifax HX3 9TN |
Director Name | Mr Srinivasa Rangan Srinath |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2012(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2014) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | Halco Rock Tools Limited Armytage Road Brighouse West Yorkshire HD6 1QF |
Director Name | Mr Richard Alan Wingate |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halco Rock Tools Limited Armytage Road Brighouse West Yorkshire HD6 1QF |
Director Name | Mr Michael David Cleaver |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shared Services Eastfield Peterborough PE1 5NA |
Director Name | Mr David Steinhafel |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2014(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Halco Rock Tools Limited Armytage Road Brighouse West Yorkshire HD6 1QF |
Director Name | Mr William Koneval |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2014(18 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | America |
Correspondence Address | Halco Rock Tools Limited Armytage Road Brighouse West Yorkshire HD6 1QF |
Secretary Name | Mr David Fraser |
---|---|
Status | Resigned |
Appointed | 26 September 2014(18 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Halco Rock Tools Limited Armytage Road Brighouse West Yorkshire HD6 1QF |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(19 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Halco Rock Tools Limited Armytage Road Brighouse West Yorkshire HD6 1QF |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2011) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Website | halcorocktools.com |
---|---|
Telephone | 023 10978797 |
Telephone region | Southampton / Portsmouth |
Registered Address | 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
102 at £1 | Halco Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,438,000 |
Gross Profit | -£2,618,000 |
Net Worth | -£1,425,000 |
Cash | £68,000 |
Current Liabilities | £11,287,000 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 July 2016 | Delivered on: 27 July 2016 Persons entitled: Erimus Securities Limited Classification: A registered charge Outstanding |
---|---|
19 June 2003 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
13 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2018 | Notice of move from Administration to Dissolution (26 pages) |
13 September 2018 | Administrator's progress report (26 pages) |
28 March 2018 | Administrator's progress report (27 pages) |
9 October 2017 | Administrator's progress report (26 pages) |
9 October 2017 | Administrator's progress report (26 pages) |
7 September 2017 | Notice of extension of period of Administration (3 pages) |
7 September 2017 | Notice of extension of period of Administration (3 pages) |
6 April 2017 | Administrator's progress report to 28 February 2017 (27 pages) |
6 April 2017 | Administrator's progress report to 28 February 2017 (27 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Change of name notice (2 pages) |
24 October 2016 | Change of name notice (2 pages) |
24 October 2016 | Resolutions
|
20 October 2016 | Statement of affairs with form 2.14B (10 pages) |
20 October 2016 | Result of meeting of creditors (2 pages) |
20 October 2016 | Statement of affairs with form 2.14B (10 pages) |
20 October 2016 | Result of meeting of creditors (2 pages) |
27 September 2016 | Statement of administrator's proposal (41 pages) |
27 September 2016 | Statement of administrator's proposal (41 pages) |
18 September 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
15 September 2016 | Appointment of an administrator (27 pages) |
27 July 2016 | Registration of charge 031879810004, created on 26 July 2016 (27 pages) |
27 July 2016 | Appointment of Mr Anthony Smith as a director on 26 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Sean Lee Hogan as a director on 26 July 2016 (1 page) |
27 July 2016 | Registration of charge 031879810004, created on 26 July 2016 (27 pages) |
27 July 2016 | Appointment of Mr Anthony Smith as a director on 26 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Sean Lee Hogan as a director on 26 July 2016 (1 page) |
25 June 2016 | Full accounts made up to 30 June 2015 (27 pages) |
25 June 2016 | Full accounts made up to 30 June 2015 (27 pages) |
24 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
28 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
28 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
9 June 2015 | Termination of appointment of David Steinhafel as a director on 1 May 2015 (1 page) |
9 June 2015 | Termination of appointment of David Steinhafel as a director on 1 May 2015 (1 page) |
9 June 2015 | Termination of appointment of David Steinhafel as a director on 1 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Sean Lee Hogan as a director on 1 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Sean Lee Hogan as a director on 1 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Sean Lee Hogan as a director on 1 May 2015 (2 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Register 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 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Register 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 2015 | Termination of appointment of Richard Alan Wingate as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of David Fraser as a secretary on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of David Fraser as a secretary on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Richard Alan Wingate as a director on 31 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Srinivasa Rangan Srinath as a director on 1 October 2014 (1 page) |
26 March 2015 | Termination of appointment of Srinivasa Rangan Srinath as a director on 1 October 2014 (1 page) |
26 March 2015 | Appointment of Mr. David Steinhafel as a director on 25 March 2014 (2 pages) |
26 March 2015 | Appointment of Mr. David Steinhafel as a director on 25 March 2014 (2 pages) |
26 March 2015 | Termination of appointment of Srinivasa Rangan Srinath as a director on 1 October 2014 (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2015 | Termination of appointment of William Koneval as a director on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of William Koneval as a director on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of William Koneval as a director on 1 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Michael David Cleaver as a director on 29 September 2014 (1 page) |
9 January 2015 | Full accounts made up to 31 December 2013 (28 pages) |
9 January 2015 | Full accounts made up to 31 December 2013 (28 pages) |
9 January 2015 | Termination of appointment of Michael David Cleaver as a director on 29 September 2014 (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2014 | Appointment of Mr William Koneval as a director on 26 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr William Koneval as a director on 26 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Nigel John Burroughs as a director on 26 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Janette Margaret Nicholls as a secretary on 26 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Nigel John Burroughs as a director on 26 September 2014 (1 page) |
3 October 2014 | Appointment of Mr David Fraser as a secretary on 26 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr David Fraser as a secretary on 26 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Janette Margaret Nicholls as a secretary on 26 September 2014 (1 page) |
29 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
23 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
23 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
1 October 2013 | Registered office address changed from Po Box 25 West Lane Southowram Halifax HX3 9TN United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Po Box 25 West Lane Southowram Halifax HX3 9TN United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Po Box 25 West Lane Southowram Halifax HX3 9TN United Kingdom on 1 October 2013 (1 page) |
16 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Register inspection address has been changed from Legal Services Eastfield Peterborough PE1 5NA United Kingdom (1 page) |
15 May 2013 | Register(s) moved to registered inspection location (1 page) |
15 May 2013 | Register inspection address has been changed from Legal Services Eastfield Peterborough PE1 5NA United Kingdom (1 page) |
15 May 2013 | Register(s) moved to registered inspection location (1 page) |
11 December 2012 | Termination of appointment of Laurence Dobney as a director (1 page) |
11 December 2012 | Termination of appointment of Laurence Dobney as a director (1 page) |
11 December 2012 | Appointment of Mr Michael David Cleaver as a director (2 pages) |
11 December 2012 | Appointment of Mr Michael David Cleaver as a director (2 pages) |
24 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
24 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Termination of appointment of Srinivasa Srinath as a director (1 page) |
17 April 2012 | Register inspection address has been changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom (1 page) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Register inspection address has been changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom (1 page) |
17 April 2012 | Termination of appointment of Srinivasa Srinath as a director (1 page) |
16 February 2012 | Appointment of Mr Srinivasa Rangan Srinath as a director (2 pages) |
16 February 2012 | Appointment of Mr Srinivasa Rangan Srinath as a director (2 pages) |
16 February 2012 | Appointment of Mr Richard Alan Wingate as a director (2 pages) |
16 February 2012 | Appointment of Mr Richard Alan Wingate as a director (2 pages) |
16 February 2012 | Appointment of Mr Srinivasa Rangan Srinath as a director (2 pages) |
16 February 2012 | Appointment of Mr Srinivasa Rangan Srinath as a director (2 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Full accounts made up to 31 December 2010 (27 pages) |
31 January 2012 | Full accounts made up to 31 December 2010 (27 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Appointment of Mrs Janette Margaret Nicholls as a secretary (1 page) |
12 October 2011 | Appointment of Mr Laurence Michael Dobney as a director (2 pages) |
12 October 2011 | Appointment of Mr Laurence Michael Dobney as a director (2 pages) |
12 October 2011 | Appointment of Mrs Janette Margaret Nicholls as a secretary (1 page) |
12 October 2011 | Termination of appointment of Timothy Sullivan as a director (1 page) |
12 October 2011 | Termination of appointment of Timothy Sullivan as a director (1 page) |
11 October 2011 | Appointment of Mr Nigel John Burroughs as a director (2 pages) |
11 October 2011 | Termination of appointment of Craig Mackus as a director (1 page) |
11 October 2011 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
11 October 2011 | Appointment of Mr Nigel John Burroughs as a director (2 pages) |
11 October 2011 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
11 October 2011 | Termination of appointment of Craig Mackus as a director (1 page) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Mr Craig Richard Mackus on 19 May 2010 (2 pages) |
9 May 2011 | Director's details changed for Mr Craig Richard Mackus on 19 May 2010 (2 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Secretary's details changed for Cobbetts (Secretarial) Limited on 19 February 2010 (2 pages) |
6 May 2011 | Registered office address changed from , Halco Drilling International Limited West Lane, Southowram, Halifax, West Yorkshire, HX3 9TW on 6 May 2011 (1 page) |
6 May 2011 | Register(s) moved to registered inspection location (1 page) |
6 May 2011 | Register(s) moved to registered inspection location (1 page) |
6 May 2011 | Register inspection address has been changed (1 page) |
6 May 2011 | Registered office address changed from , Halco Drilling International Limited West Lane, Southowram, Halifax, West Yorkshire, HX3 9TW on 6 May 2011 (1 page) |
6 May 2011 | Secretary's details changed for Cobbetts (Secretarial) Limited on 19 February 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Timothy William Sullivan on 19 May 2010 (2 pages) |
6 May 2011 | Register(s) moved to registered inspection location (1 page) |
6 May 2011 | Register(s) moved to registered inspection location (1 page) |
6 May 2011 | Registered office address changed from , Halco Drilling International Limited West Lane, Southowram, Halifax, West Yorkshire, HX3 9TW on 6 May 2011 (1 page) |
6 May 2011 | Director's details changed for Mr Timothy William Sullivan on 19 May 2010 (2 pages) |
6 May 2011 | Register(s) moved to registered inspection location (1 page) |
6 May 2011 | Register(s) moved to registered inspection location (1 page) |
6 May 2011 | Register inspection address has been changed (1 page) |
21 January 2011 | Auditor's resignation (1 page) |
21 January 2011 | Auditor's resignation (1 page) |
8 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
19 May 2010 | Company name changed halco drilling international LIMITED\certificate issued on 19/05/10
|
19 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Company name changed halco drilling international LIMITED\certificate issued on 19/05/10
|
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Appointment of Cobbetts (Secretarial) Limited as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Eric Cohen as a director (1 page) |
11 May 2010 | Appointment of Mr Timothy William Sullivan as a director (2 pages) |
11 May 2010 | Registered office address changed from , 252 Upper Third Street, Grafton Gate East Milton Keynes, Buckinghamshire, MK9 1DZ on 11 May 2010 (1 page) |
11 May 2010 | Termination of appointment of Ronald Defeo as a director (1 page) |
11 May 2010 | Termination of appointment of Phillip Widman as a director (1 page) |
11 May 2010 | Termination of appointment of Ronald Defeo as a director (1 page) |
11 May 2010 | Termination of appointment of Phillip Widman as a director (1 page) |
11 May 2010 | Termination of appointment of Eric Cohen as a director (1 page) |
11 May 2010 | Termination of appointment of Eric Cohen as a secretary (1 page) |
11 May 2010 | Appointment of Mr Timothy William Sullivan as a director (2 pages) |
11 May 2010 | Appointment of Cobbetts (Secretarial) Limited as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Eric Cohen as a secretary (1 page) |
11 May 2010 | Registered office address changed from , 252 Upper Third Street, Grafton Gate East Milton Keynes, Buckinghamshire, MK9 1DZ on 11 May 2010 (1 page) |
10 May 2010 | Appointment of Mr Craig Richard Mackus as a director (2 pages) |
10 May 2010 | Appointment of Mr Craig Richard Mackus as a director (2 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
17 April 2009 | Director's change of particulars / ronald defeo / 17/04/2009 (1 page) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
17 April 2009 | Director's change of particulars / phillip widman / 17/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / ronald defeo / 17/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / phillip widman / 17/04/2009 (1 page) |
26 February 2009 | Full accounts made up to 31 December 2007 (24 pages) |
26 February 2009 | Full accounts made up to 31 December 2007 (24 pages) |
19 August 2008 | Director and secretary's change of particulars / eric cohen / 10/03/2008 (1 page) |
19 August 2008 | Director and secretary's change of particulars / eric cohen / 10/03/2008 (1 page) |
18 April 2008 | Director and secretary's change of particulars / eric cohen / 15/04/2008 (2 pages) |
18 April 2008 | Director and secretary's change of particulars / eric cohen / 15/04/2008 (2 pages) |
18 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
18 April 2008 | Director's change of particulars / phillip widman / 15/04/2008 (1 page) |
18 April 2008 | Director's change of particulars / ronald defeo / 15/04/2008 (2 pages) |
18 April 2008 | Director's change of particulars / phillip widman / 15/04/2008 (1 page) |
18 April 2008 | Director's change of particulars / ronald defeo / 15/04/2008 (2 pages) |
5 April 2008 | Full accounts made up to 31 December 2006 (25 pages) |
5 April 2008 | Full accounts made up to 31 December 2006 (25 pages) |
19 October 2007 | Full accounts made up to 31 March 2006 (27 pages) |
19 October 2007 | Full accounts made up to 31 March 2006 (27 pages) |
22 May 2007 | Return made up to 15/04/07; full list of members (7 pages) |
22 May 2007 | Return made up to 15/04/07; full list of members (7 pages) |
27 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 June 2006 | Return made up to 15/04/06; full list of members (7 pages) |
20 June 2006 | Return made up to 15/04/06; full list of members (7 pages) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: west lane, southowram, halifax, west yorkshire HX3 9TW (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (4 pages) |
14 March 2006 | New director appointed (4 pages) |
14 March 2006 | New secretary appointed;new director appointed (3 pages) |
14 March 2006 | New secretary appointed;new director appointed (3 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: west lane, southowram, halifax, west yorkshire HX3 9TW (1 page) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Full accounts made up to 31 March 2005 (24 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (24 pages) |
6 July 2005 | Return made up to 15/04/05; full list of members (8 pages) |
6 July 2005 | Return made up to 15/04/05; full list of members (8 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
4 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
28 April 2004 | Full accounts made up to 31 March 2003 (21 pages) |
28 April 2004 | Full accounts made up to 31 March 2003 (21 pages) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
18 July 2003 | Full accounts made up to 31 March 2002 (22 pages) |
18 July 2003 | Full accounts made up to 31 March 2002 (22 pages) |
4 July 2003 | Particulars of mortgage/charge (5 pages) |
4 July 2003 | Particulars of mortgage/charge (5 pages) |
8 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
17 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
17 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
15 June 2002 | Full accounts made up to 31 March 2001 (21 pages) |
15 June 2002 | Full accounts made up to 31 March 2001 (21 pages) |
2 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
9 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
9 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
6 August 2001 | Amended full accounts made up to 31 March 2000 (21 pages) |
6 August 2001 | Amended full accounts made up to 31 March 2000 (21 pages) |
17 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (21 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (21 pages) |
23 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
23 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
16 April 2000 | Return made up to 15/04/00; full list of members (7 pages) |
16 April 2000 | Return made up to 15/04/00; full list of members (7 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
21 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
21 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
8 May 1998 | Return made up to 15/04/98; no change of members
|
8 May 1998 | Return made up to 15/04/98; no change of members
|
28 November 1997 | Full accounts made up to 31 March 1997 (19 pages) |
28 November 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
28 November 1997 | Full accounts made up to 31 March 1997 (19 pages) |
28 November 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
22 June 1997 | Return made up to 15/04/97; full list of members
|
22 June 1997 | Return made up to 15/04/97; full list of members
|
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
23 May 1996 | Re-registration of Memorandum and Articles (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
23 May 1996 | Application for reregistration from UNLTD to LTD (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Re-registration of Memorandum and Articles (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
23 May 1996 | Application for reregistration from UNLTD to LTD (1 page) |
23 May 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
3 May 1996 | Particulars of mortgage/charge (12 pages) |
3 May 1996 | Particulars of mortgage/charge (12 pages) |
1 May 1996 | Particulars of mortgage/charge (11 pages) |
1 May 1996 | Particulars of mortgage/charge (11 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: fountain precinct, balm green, sheffield, S1 1RZ (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: fountain precinct, balm green, sheffield, S1 1RZ (1 page) |
15 April 1996 | Incorporation (18 pages) |
15 April 1996 | Incorporation (18 pages) |